Search icon

E.D. & F. MAN BIOFUELS INC.

Headquarter

Company Details

Name: E.D. & F. MAN BIOFUELS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 1996 (28 years ago)
Date of dissolution: 16 Apr 2019
Entity Number: 2075403
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 365 CANAL STREET, STE 2929, NEW ORLEANS, LA, United States, 70130
Address: 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of E.D. & F. MAN BIOFUELS INC., MISSISSIPPI 918069 MISSISSIPPI
Headquarter of E.D. & F. MAN BIOFUELS INC., Alabama 000-937-160 Alabama
Headquarter of E.D. & F. MAN BIOFUELS INC., FLORIDA F07000002088 FLORIDA
Headquarter of E.D. & F. MAN BIOFUELS INC., CONNECTICUT 1028673 CONNECTICUT
Headquarter of E.D. & F. MAN BIOFUELS INC., IDAHO 456768 IDAHO
Headquarter of E.D. & F. MAN BIOFUELS INC., ILLINOIS CORP_65699192 ILLINOIS

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016

Chief Executive Officer

Name Role Address
IAN FALSHAW Chief Executive Officer 365 CANAL ST, STE 2929, NEW ORLEANS, LA, United States, 70130

History

Start date End date Type Value
2012-10-18 2014-08-15 Address 365 CANAL ST, STE 2929, NEW ORLEANS, LA, 70130, USA (Type of address: Service of Process)
2010-11-02 2012-10-18 Address 365 CANAL ST, STE 2929, NEW ORLEANS, LA, 70130, USA (Type of address: Service of Process)
2008-10-06 2010-11-02 Address 365 CANAL ST, STE 2900, NEW ORLEANS, LA, 70130, USA (Type of address: Principal Executive Office)
2008-10-06 2010-11-02 Address 365 CANAL ST, STE 2900, NEW ORLEANS, LA, 70130, USA (Type of address: Chief Executive Officer)
2008-10-06 2010-11-02 Address 365 CANAL ST, STE 2900, NEW ORLEANS, LA, 70130, USA (Type of address: Service of Process)
2006-10-19 2008-10-06 Address 365 CANAL ST, STE 2900, NEW ORLEANS, LA, 70130, USA (Type of address: Service of Process)
2006-08-21 2008-10-06 Address 365 CANAL ST SUITE 2900, NEW ORLEANS, LA, 70130, USA (Type of address: Chief Executive Officer)
2002-10-08 2006-10-19 Address 365 CANAL ST, SUITE 2900, NEW ORLEANS, LA, 70130, USA (Type of address: Service of Process)
2000-09-19 2002-10-08 Address 365 CANAL ST, SUITE 2900, NEW ORLEANS, LA, 70130, USA (Type of address: Service of Process)
2000-09-19 2008-10-06 Address 365 CANAL ST, SUITE 2900, NEW ORLEANS, LA, 70130, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190416000816 2019-04-16 CERTIFICATE OF DISSOLUTION 2019-04-16
141027002064 2014-10-27 BIENNIAL STATEMENT 2014-10-01
140815000650 2014-08-15 CERTIFICATE OF CHANGE 2014-08-15
121018002396 2012-10-18 BIENNIAL STATEMENT 2012-10-01
101102002521 2010-11-02 BIENNIAL STATEMENT 2010-10-01
081006003201 2008-10-06 BIENNIAL STATEMENT 2008-10-01
070201000082 2007-02-01 CERTIFICATE OF AMENDMENT 2007-02-01
061019002327 2006-10-19 BIENNIAL STATEMENT 2006-10-01
060821002774 2006-08-21 BIENNIAL STATEMENT 2004-10-01
021008002605 2002-10-08 BIENNIAL STATEMENT 2002-10-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State