Search icon

MACANDREWS & FORBES LLC

Company Details

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

DOS Process Agent

Name Role Address
ATTENTION: GENERAL COUNSEL, MCCANDREWS & FORBES DOS Process Agent HOLDINGS, INC., 35 EAST 62ND STREET, NEW YORK, NY, United States, 10065

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0904513 Other Contract Actions 2009-05-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-05-12
Termination Date 2012-01-18
Date Issue Joined 2011-02-04
Section 1332
Sub Section BC
Status Terminated

Parties

Name MACANDREWS & FORBES LLC
Role Plaintiff
Name DRAPKIN
Role Defendant
0904513 Other Contract Actions 2012-01-19 jury verdict
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