Name: | MACQUARIE FUTURES USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 2006 (19 years ago) |
Date of dissolution: | 31 Oct 2011 |
Entity Number: | 3328489 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Principal Address: | 125 W 55TH ST, LEVEL 22, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOSEPH MAZURK | Chief Executive Officer | 125 W. 55TH ST, LEVEL 22, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-26 | 2010-03-17 | Address | 125 W 55TH ST, LEVEL 22, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2006-03-03 | 2008-03-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111031000658 | 2011-10-31 | CERTIFICATE OF TERMINATION | 2011-10-31 |
110922000033 | 2011-09-22 | ERRONEOUS ENTRY | 2011-09-22 |
DP-2012222 | 2011-04-27 | ANNULMENT OF AUTHORITY | 2011-04-27 |
100317002586 | 2010-03-17 | BIENNIAL STATEMENT | 2010-03-01 |
080326002670 | 2008-03-26 | BIENNIAL STATEMENT | 2008-03-01 |
060303000075 | 2006-03-03 | APPLICATION OF AUTHORITY | 2006-03-03 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State