Search icon

MACQUARIE DISTRICT ENERGY, INC.

Company Details

Name: MACQUARIE DISTRICT ENERGY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 2004 (21 years ago)
Date of dissolution: 15 May 2012
Entity Number: 3045898
ZIP code: 60604
County: New York
Place of Formation: Delaware
Principal Address: 125 WEST 55TH STREET, 15TH FLOOR, NEW YORK, NY, United States, 10019
Address: 208 S LASALLE ST, STE 814, CHICAGO, IL, United States, 60604

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 208 S LASALLE ST, STE 814, CHICAGO, IL, United States, 60604

Chief Executive Officer

Name Role Address
DAVID A BUMP Chief Executive Officer 125 WEST 55TH ST, 15TH FLOOR, NEW YORK, NY, United States, 10019

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:
0001306441
Phone:
2125486555

Latest Filings

Form type:
REGDEX
File number:
021-70307
Filing date:
2004-10-18
File:

History

Start date End date Type Value
2006-05-08 2009-09-29 Address 125 WEST 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2006-05-08 2009-09-29 Address 200 W JACKSON BLVD, STE 1310, CHICAGO, IL, 60606, USA (Type of address: Principal Executive Office)
2004-04-27 2008-04-07 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120515001034 2012-05-15 CERTIFICATE OF TERMINATION 2012-05-15
090929002525 2009-09-29 AMENDMENT TO BIENNIAL STATEMENT 2008-04-01
080407002639 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060508002768 2006-05-08 BIENNIAL STATEMENT 2006-04-01
040427000813 2004-04-27 APPLICATION OF AUTHORITY 2004-04-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State