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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 208 S LASALLE ST, STE 814, CHICAGO, IL, United States, 60604 |
Name | Role | Address |
---|---|---|
DAVID A BUMP | Chief Executive Officer | 125 WEST 55TH ST, 15TH FLOOR, NEW YORK, NY, United States, 10019 |
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 |
---|---|---|---|
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) |
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