MACQUARIE GLOBAL INFRASTRUCTURE TOTAL RETURN FUND INC.

Name: | MACQUARIE GLOBAL INFRASTRUCTURE TOTAL RETURN FUND INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 2005 (20 years ago) |
Date of dissolution: | 12 Sep 2023 |
Entity Number: | 3235413 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Maryland |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 125 WEST 55TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN LEONARD | Chief Executive Officer | 610 MARKET STREET, PHILADELPHIA, PA, United States, 19106 |
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 |
---|---|---|---|
2023-09-12 | 2023-09-12 | Address | 125 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-09-12 | 2023-09-12 | Address | 610 MARKET STREET, PHILADELPHIA, PA, 19106, USA (Type of address: Chief Executive Officer) |
2020-09-04 | 2023-09-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-09-04 | 2023-09-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-08-09 | 2020-09-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230912002828 | 2023-09-12 | CERTIFICATE OF TERMINATION | 2023-09-12 |
220727002143 | 2022-07-27 | BIENNIAL STATEMENT | 2021-07-01 |
200904000284 | 2020-09-04 | CERTIFICATE OF CHANGE | 2020-09-04 |
190809060406 | 2019-08-09 | BIENNIAL STATEMENT | 2019-07-01 |
SR-41879 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State