Search icon

MAN INVESTMENTS HOLDINGS INC.

Company Details

Name: MAN INVESTMENTS HOLDINGS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1999 (26 years ago)
Entity Number: 2360532
ZIP code: 19807
County: New York
Place of Formation: Delaware
Address: 4001 Kennett Pike, Suite 302, Wilmington, DE, United States, 19807
Principal Address: 1345 Avenue of the Americas, 21st Floor, New York, NY, United States, 10105

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O MAPLES FIDUCIARY SERVICES (DELAWARE) INC. DOS Process Agent 4001 Kennett Pike, Suite 302, Wilmington, DE, United States, 19807

Chief Executive Officer

Name Role Address
GREG BOND Chief Executive Officer 200 PIER 4 BLVD, 5TH FLOOR, BOSTON, MA, United States, 02210

History

Start date End date Type Value
2025-03-25 2025-03-25 Address 452 FIFTH AVENUE, 26TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-03-25 2025-03-25 Address 200 PIER 4 BLVD, 5TH FLOOR, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer)
2023-12-21 2025-03-25 Address 452 FIFTH AVENUE, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
2023-12-21 2023-12-21 Address 452 FIFTH AVENUE, 26TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-12-21 2023-12-21 Address 452 FIFTH AVENUE, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
2023-12-21 2025-03-25 Address 452 FIFTH AVENUE, 26TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-12-21 2025-03-25 Address 4001 Kennett Pike, Suite 302, Suite 302, Wilmington, DE, 19807, USA (Type of address: Service of Process)
2023-03-01 2023-12-21 Address 452 FIFTH AVENUE, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-12-21 Address LEGAL DEPARTMENT, TWO WORLD FINANCIAL CTR 27THFL, NEW YORK, NY, 10281, 2700, USA (Type of address: Registered Agent)
2023-03-01 2023-12-21 Address 4001 Kennett Pike, Suite 302, Suite 302, Wilmington, DE, 19807, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250325001103 2025-03-25 BIENNIAL STATEMENT 2025-03-25
231221000470 2023-12-20 CERTIFICATE OF CHANGE BY ENTITY 2023-12-20
230301002997 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210322060076 2021-03-22 BIENNIAL STATEMENT 2021-03-01
190313002053 2019-03-13 BIENNIAL STATEMENT 2019-03-01
170726000627 2017-07-26 CERTIFICATE OF AMENDMENT 2017-07-26
110516002402 2011-05-16 BIENNIAL STATEMENT 2011-03-01
010330002756 2001-03-30 BIENNIAL STATEMENT 2001-03-01
010327000546 2001-03-27 CERTIFICATE OF AMENDMENT 2001-03-27
990325000746 1999-03-25 APPLICATION OF AUTHORITY 1999-03-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State