Name: | MACQUARIE INFRASTRUCTURE PARTNERS A, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 02 May 2006 (19 years ago) |
Date of dissolution: | 21 Sep 2023 |
Entity Number: | 3355970 |
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 | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-09-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-09-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-11-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-11-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-05-02 | 2007-11-13 | Address | ATTN: LEGAL MANAGER, 22ND FLOOR, 125 WEST 55TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230921004315 | 2023-09-21 | CERTIFICATE OF TERMINATION | 2023-09-21 |
SR-43818 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-43819 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
071113000754 | 2007-11-13 | CERTIFICATE OF CHANGE | 2007-11-13 |
061212000463 | 2006-12-12 | CERTIFICATE OF PUBLICATION | 2006-12-12 |
060502000179 | 2006-05-02 | APPLICATION OF AUTHORITY | 2006-05-02 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State