Name: | MACQUARIE GAS HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Sep 2005 (19 years ago) |
Date of dissolution: | 04 Apr 2006 |
Entity Number: | 3251604 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-09-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-42121 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-42122 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
060404000038 | 2006-04-04 | CERTIFICATE OF TERMINATION | 2006-04-04 |
060201001269 | 2006-02-01 | AFFIDAVIT OF PUBLICATION | 2006-02-01 |
060201001270 | 2006-02-01 | AFFIDAVIT OF PUBLICATION | 2006-02-01 |
050902000195 | 2005-09-02 | APPLICATION OF AUTHORITY | 2005-09-02 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State