Search icon

MACANDREWS & FORBES GROUP, INCORPORATED

Company Details

Entity Name: MACANDREWS & FORBES GROUP, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 07 Jan 2005 (20 years ago)
Date of dissolution: 31 Jul 2008 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Jul 2008 (17 years ago)
Document Number: F05000000134
FEI/EIN Number 132632773
Address: ATTN: GENERAL COUNSEL, 35 E 62ND ST, NEW YORK, NY, 10065
Mail Address: ATTN: GENERAL COUNSEL, 35 E 62ND ST, NEW YORK, NY, 10065
Place of Formation: DELAWARE

Chief Financial Officer

Name Role Address
PERELMAN RONALD O Chief Financial Officer 35 EAST 62ND STREET, NEW YORK, NY, 10065

Director

Name Role Address
PERELMAN RONALD O Director 35 EAST 62ND STREET, NEW YORK, NY, 10065

Secretary

Name Role Address
CHIN JAMES Secretary 35 EAST 62ND STREET, NEW YORK, NY, 10065
INGBER ADAM F Secretary 35 EAST 62ND STREET, NEW YORK, NY, 10065

Vice President

Name Role Address
CHIN JAMES Vice President 35 EAST 62ND STREET, NEW YORK, NY, 10065
INGBER ADAM F Vice President 35 EAST 62ND STREET, NEW YORK, NY, 10065
SCHAFFER MARVIN J Vice President 35 EAST 62ND STREET, NEW YORK, NY, 10065

EVC

Name Role Address
SCHWARTZ BARRY F EVC 35 EAST 62ND STREET, NEW YORK, NY, 10065

Assistant Secretary

Name Role Address
SCHAFFER MARVIN J Assistant Secretary 35 EAST 62ND STREET, NEW YORK, NY, 10065

Executive Vice President

Name Role Address
SAVAS PAUL O Executive Vice President 35 EAST 62ND STREET, NEW YORK, NY, 10065

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-07-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-07-31 ATTN: GENERAL COUNSEL, 35 E 62ND ST, NEW YORK, NY 10065 No data
CHANGE OF MAILING ADDRESS 2008-07-31 ATTN: GENERAL COUNSEL, 35 E 62ND ST, NEW YORK, NY 10065 No data

Documents

Name Date
Withdrawal 2008-07-31
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-25
Foreign Profit 2005-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State