Entity Name: | MACANDREWS & FORBES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Aug 1987 (38 years ago) |
Date of dissolution: | 28 Jul 2008 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Jul 2008 (17 years ago) |
Document Number: | P15733 |
FEI/EIN Number |
222470551
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ATTN: GENERAL COUNSEL, 35 E 62ND STREET, NEW YORK, NY, 10065 |
Mail Address: | ATTN: GENERAL COUNSEL, 35 E 62ND STREET, NEW YORK, NY, 10065 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
PERELMAN RONALD O | Chief Executive Officer | 35 EAST 62ND STREET, NEW YORK, NY, 10065 |
PERELMAN RONALD O | Director | 35 EAST 62ND STREET, NEW YORK, NY, 10065 |
SCHWARTZ BARRY F | EVC | 35 EAST 62ND STREET, NEW YORK, NY, 10065 |
SAVAS PAUL | Executive Vice President | 35 EAST 62ND STREET, NEW YORK, NY, 10065 |
INGBER ADAM F | Senior Vice President | 35 EAST 62ND STREET, NEW YORK, NY, 10065 |
CHIN JAMES | Senior Vice President | 35 EAST 62ND STREET, NEW YORK, NY, 10065 |
MARVIN SCHAFFER O | Vice President | 35 EAST 62ND STREET, NEW YORK, NY, 10065 |
MARVIN SCHAFFER O | Assistant Secretary | 35 EAST 62ND STREET, NEW YORK, NY, 10065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2008-07-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-28 | ATTN: GENERAL COUNSEL, 35 E 62ND STREET, NEW YORK, NY 10065 | - |
CHANGE OF MAILING ADDRESS | 2008-07-28 | ATTN: GENERAL COUNSEL, 35 E 62ND STREET, NEW YORK, NY 10065 | - |
NAME CHANGE AMENDMENT | 2008-07-25 | MACANDREWS & FORBES INC. | - |
REINSTATEMENT | 1996-10-23 | - | - |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000305329 | TERMINATED | 1000000265545 | LEON | 2012-04-18 | 2032-04-25 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
Withdrawal | 2008-07-28 |
Name Change | 2008-07-25 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-18 |
ANNUAL REPORT | 2006-04-25 |
ANNUAL REPORT | 2005-04-30 |
ANNUAL REPORT | 2004-04-21 |
ANNUAL REPORT | 2003-08-13 |
ANNUAL REPORT | 2002-05-27 |
ANNUAL REPORT | 2001-05-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State