Search icon

MACQUARIE GLOBAL INFRASTRUCTURE TOTAL RETURN FUND INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN LEONARD Chief Executive Officer 610 MARKET STREET, PHILADELPHIA, PA, United States, 19106

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:
0001326390
Phone:
303-623-2577

Latest Filings

Form type:
N-8F ORDR
File number:
811-21765
Filing date:
2024-11-21
File:
Form type:
N-8F NTC
File number:
811-21765
Filing date:
2024-10-29
File:
Form type:
N-8F/A
File number:
811-21765
Filing date:
2024-10-22
File:
Form type:
NPORT-P/A
File number:
811-21765
Filing date:
2023-10-31
File:
Form type:
NPORT-P/A
File number:
811-21765
Filing date:
2023-10-31
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State