Search icon

MACQUARIE CAPITAL INVESTMENT MANAGEMENT LLC

Company Details

Name: MACQUARIE CAPITAL INVESTMENT MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Mar 2004 (21 years ago)
Date of dissolution: 24 Dec 2020
Entity Number: 3032435
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, Y, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001313281
Phone:
212-231-1865

Latest Filings

Form type:
13F-NT
File number:
028-11525
Filing date:
2023-08-14
File:
Form type:
13F-NT
File number:
028-11525
Filing date:
2023-05-15
File:
Form type:
13F-NT
File number:
028-11525
Filing date:
2023-02-15
File:
Form type:
13F-NT
File number:
028-11525
Filing date:
2022-11-14
File:
Form type:
13F-NT
File number:
028-11525
Filing date:
2022-08-16
File:

History

Start date End date Type Value
2010-03-17 2016-05-09 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-03-25 2010-03-17 Address C/O CHRISTINE RIVERA, 125 W. 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-03-31 2008-06-09 Name MACQUARIE FUND ADVISER, LLC
2004-03-26 2006-03-31 Name MACQUARIE INFRASTRUCTURE FUND ADVISER, LLC
2004-03-26 2016-05-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
201224000103 2020-12-24 CERTIFICATE OF TERMINATION 2020-12-24
200316060441 2020-03-16 BIENNIAL STATEMENT 2020-03-01
180312006235 2018-03-12 BIENNIAL STATEMENT 2018-03-01
160509000073 2016-05-09 CERTIFICATE OF CHANGE 2016-05-09
160301007381 2016-03-01 BIENNIAL STATEMENT 2016-03-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State