Search icon

MACQUARIE FUTURES USA INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOSEPH MAZURK Chief Executive Officer 125 W. 55TH ST, LEVEL 22, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

History

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)

Filings

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