Search icon

MACQUARIE INFRASTRUCTURE PARTNERS INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KARL KUCHEL Chief Executive Officer 125 WEST 55TH STREET, LEVEL 15, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
MACQUARIE INFRASTRUCTURE PARTNERS INC. DOS Process Agent 125 West 55th Street, Level 15, New York, NY, United States, 10019

History

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)
2019-01-28 2024-03-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-03-08 2020-03-03 Address 125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2018-03-08 2020-03-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-03-09 2020-03-03 Address 125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2012-03-09 2018-03-08 Address 125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

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
160301007402 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140304006099 2014-03-04 BIENNIAL STATEMENT 2014-03-01
120309006007 2012-03-09 BIENNIAL STATEMENT 2012-03-01
110922000284 2011-09-22 ERRONEOUS ENTRY 2011-09-22
DP-2012223 2011-04-27 ANNULMENT OF AUTHORITY 2011-04-27

Date of last update: 18 Jan 2025

Sources: New York Secretary of State