Name: | MACANDREWS & FORBES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Jul 2008 (17 years ago) |
Date of dissolution: | 23 Dec 2014 |
Entity Number: | 3701424 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | Delaware |
Address: | HOLDINGS, INC., 35 EAST 62ND STREET, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
ATTENTION: GENERAL COUNSEL, MCCANDREWS & FORBES | DOS Process Agent | HOLDINGS, INC., 35 EAST 62ND STREET, NEW YORK, NY, United States, 10065 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-10 | 2014-12-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-09-10 | 2014-12-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-07-28 | 2012-09-10 | Address | ATTN: GENERAL COUNSEL, 35 E. 62ND STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141223000625 | 2014-12-23 | SURRENDER OF AUTHORITY | 2014-12-23 |
140716006094 | 2014-07-16 | BIENNIAL STATEMENT | 2014-07-01 |
120910000151 | 2012-09-10 | CERTIFICATE OF CHANGE | 2012-09-10 |
120807006357 | 2012-08-07 | BIENNIAL STATEMENT | 2012-07-01 |
100729002204 | 2010-07-29 | BIENNIAL STATEMENT | 2010-07-01 |
080728000567 | 2008-07-28 | APPLICATION OF AUTHORITY | 2008-07-28 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0904513 | Other Contract Actions | 2009-05-12 | other | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MACANDREWS & FORBES LLC |
Role | Plaintiff |
Name | DRAPKIN |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | after jury trial |
Nature Of Judgment | monetary award only |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-01-19 |
Termination Date | 2012-01-31 |
Date Issue Joined | 2009-06-01 |
Trial Begin Date | 2012-01-24 |
Trial End Date | 2012-01-27 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | MACANDREWS & FORBES LLC |
Role | Plaintiff |
Name | DRAPKIN |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State