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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, Y, ALBANY, NY, United States, 12207 |
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.
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) |
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