Name: | FIRST MANHATTAN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 May 2002 (23 years ago) |
Date of dissolution: | 01 Jan 2023 |
Entity Number: | 2770301 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 399 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FIRST MANHATTAN LLC, FLORIDA | M02000002197 | FLORIDA |
Name | Role | Address |
---|---|---|
FIRST MANHATTAN LLC | DOS Process Agent | 399 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-22 | 2014-05-05 | Address | 437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221214002792 | 2022-12-14 | CERTIFICATE OF MERGER | 2023-01-01 |
200504060983 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180516006384 | 2018-05-16 | BIENNIAL STATEMENT | 2018-05-01 |
160512006477 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
140505006141 | 2014-05-05 | BIENNIAL STATEMENT | 2014-05-05 |
120507006302 | 2012-05-07 | BIENNIAL STATEMENT | 2012-05-01 |
100526002728 | 2010-05-26 | BIENNIAL STATEMENT | 2010-05-01 |
080505002325 | 2008-05-05 | BIENNIAL STATEMENT | 2008-05-01 |
071101000438 | 2007-11-01 | CERTIFICATE OF AMENDMENT | 2007-11-01 |
060511002675 | 2006-05-11 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State