Name: | MAN GLOBAL PRIVATE MARKETS (USA) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2018 (7 years ago) |
Entity Number: | 5259633 |
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 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O MAPLES FIDUCIARY SERVICES | DOS Process Agent | 4001 Kennett Pike Suite 302, Wilmington, DE, United States, 19807 |
Name | Role | Address |
---|---|---|
MICHAEL KASPER | Chief Executive Officer | 1345 AVENUE OF THE AMERICAS, 21ST FLOOR, NEW YORK, NY, United States, 10105 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-19 | 2024-01-19 | Address | 452 5TH AVENUE, 27TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-01-19 | 2024-01-19 | Address | 1345 AVENUE OF THE AMERICAS, 21ST FLOOR, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer) |
2023-12-21 | 2023-12-21 | Address | 452 5TH AVENUE, 27TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-12-21 | 2024-01-19 | Address | 452 5TH AVENUE, 27TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-12-21 | 2024-01-19 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240119001758 | 2024-01-19 | BIENNIAL STATEMENT | 2024-01-19 |
231221000433 | 2023-12-20 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-20 |
230407002383 | 2022-09-29 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-29 |
220118002401 | 2022-01-18 | BIENNIAL STATEMENT | 2022-01-18 |
200109060043 | 2020-01-09 | BIENNIAL STATEMENT | 2020-01-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State