Name: | MACANDREWS & FORBES GROUP, INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1969 (56 years ago) |
Date of dissolution: | 28 Jul 2008 |
Entity Number: | 273016 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 35 EAST 62ND STREET, NEW YORK, NY, United States, 10021 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION SYSTEMS | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RONALD O. PERELMAN | Chief Executive Officer | 35 EAST 62ND STREET, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-31 | 1999-02-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1993-04-27 | 1999-02-24 | Address | 38 EAST 63RD STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1993-04-27 | 1999-02-24 | Address | 36 EAST 63RD STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1991-03-25 | 1997-03-31 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1991-03-25 | 1997-03-31 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1987-07-03 | 1991-03-25 | Address | COMPANY, 1 GULF+WESTERN AVE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1987-07-03 | 1991-03-25 | Address | COMPANY, 1 GULF+WESTERN AVE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1986-02-10 | 1987-07-03 | Address | COMPANY, 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Service of Process) |
1986-02-10 | 1987-07-03 | Address | COMPANY, 270 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Registered Agent) |
1969-02-24 | 1986-02-10 | Address | 27 W. 23RD ST., NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080728000619 | 2008-07-28 | CERTIFICATE OF TERMINATION | 2008-07-28 |
070316002928 | 2007-03-16 | BIENNIAL STATEMENT | 2007-02-01 |
050311002662 | 2005-03-11 | BIENNIAL STATEMENT | 2005-02-01 |
030205002520 | 2003-02-05 | BIENNIAL STATEMENT | 2003-02-01 |
C279616-2 | 1999-10-08 | ASSUMED NAME LLC INITIAL FILING | 1999-10-08 |
990224002419 | 1999-02-24 | BIENNIAL STATEMENT | 1999-02-01 |
970331000212 | 1997-03-31 | CERTIFICATE OF CHANGE | 1997-03-31 |
930427002833 | 1993-04-27 | BIENNIAL STATEMENT | 1993-02-01 |
910325000097 | 1991-03-25 | CERTIFICATE OF CHANGE | 1991-03-25 |
B516795-2 | 1987-07-03 | CERTIFICATE OF AMENDMENT | 1987-07-03 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State