Search icon

MACQUARIE AMERICAS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MACQUARIE AMERICAS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 2001 (24 years ago)
Date of dissolution: 05 Jul 2024
Entity Number: 2627260
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, United States, 10019
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
BRIAN HUGHES Chief Executive Officer 125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-07-05 2024-07-05 Address 125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-04-28 2023-04-28 Address 125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-04-28 2024-07-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-04-28 2024-07-05 Address 125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-04-28 2024-07-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240705002628 2024-07-05 CERTIFICATE OF TERMINATION 2024-07-05
230428000246 2023-04-28 BIENNIAL STATEMENT 2023-04-01
210419060466 2021-04-19 BIENNIAL STATEMENT 2021-04-01
190419060022 2019-04-19 BIENNIAL STATEMENT 2019-04-01
170425006030 2017-04-25 BIENNIAL STATEMENT 2017-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State