Name: | MACQUARIE INFRASTRUCTURE PARTNERS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 2006 (19 years ago) |
Entity Number: | 3328501 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 125 West 55th Street, Level 15, New York, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KARL KUCHEL | Chief Executive Officer | 125 WEST 55TH STREET, LEVEL 15, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MACQUARIE INFRASTRUCTURE PARTNERS INC. | DOS Process Agent | 125 West 55th Street, Level 15, New York, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-22 | 2024-03-22 | Address | 125 WEST 55TH STREET, LEVEL 15, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-03-22 | 2024-03-22 | Address | 125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-03-22 | 2024-03-22 | Address | 125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2020-03-03 | 2024-03-22 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-03-03 | 2024-03-22 | Address | 125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240322003015 | 2024-03-22 | BIENNIAL STATEMENT | 2024-03-22 |
220323000864 | 2022-03-23 | BIENNIAL STATEMENT | 2022-03-01 |
200303060156 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
SR-43427 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180308006652 | 2018-03-08 | BIENNIAL STATEMENT | 2018-03-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State