Search icon

E.D. & F. MAN INTERNATIONAL INC.

Headquarter

Company Details

Name: E.D. & F. MAN INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1964 (61 years ago)
Date of dissolution: 23 Apr 1996
Entity Number: 180265
ZIP code: 10080
County: New York
Place of Formation: New York
Address: 225 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, United States, 10080
Principal Address: 2 WORLD TRADE CENTER, SUITE 3050, NEW YORK, NY, United States, 10048

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION, 2 WORLD FINANCIAL CENTER DOS Process Agent 225 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, United States, 10080

Chief Executive Officer

Name Role Address
DANIEL ROSENBLUM Chief Executive Officer 2 WORLD TRADE CENTER, SUITE 3050, NEW YORK, NY, United States, 10048

Links between entities

Type:
Headquarter of
Company Number:
CORP_55878854
State:
ILLINOIS

History

Start date End date Type Value
1992-11-25 1993-10-19 Address 2 WTC, STE 3050, NEW YORK, NY, 10048, USA (Type of address: Chief Executive Officer)
1992-11-25 1994-12-15 Address 2 WORLD TRADE_CENTER, SUITE 3050, NEW YORK, NY, 10048, USA (Type of address: Service of Process)
1991-10-17 1992-11-25 Address 2 WORLD TRADE CENTER, SUITE 3050, NEW YORK, NY, 10048, USA (Type of address: Service of Process)
1985-06-21 1994-12-15 Name E. D. & F. MAN INTERNATIONAL FUTURES INC.
1984-08-15 1985-06-21 Name MAN INTERNATIONAL FUTURES INC.

Filings

Filing Number Date Filed Type Effective Date
960423000610 1996-04-23 CERTIFICATE OF MERGER 1996-04-23
941215000034 1994-12-15 CERTIFICATE OF AMENDMENT 1994-12-15
931019002578 1993-10-19 BIENNIAL STATEMENT 1993-10-01
C202112-2 1993-08-10 ASSUMED NAME CORP INITIAL FILING 1993-08-10
921125002681 1992-11-25 BIENNIAL STATEMENT 1992-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State