Search icon

MACQUARIE INFRASTRUCTURE AND REAL ASSETS INC.

Company Details

Name: MACQUARIE INFRASTRUCTURE AND REAL ASSETS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2007 (18 years ago)
Entity Number: 3520058
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 125 WEST 55TH STREET, NEW YORK, NY, United States, 10018

Agent

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

DOS Process Agent

Name Role Address
MACQUARIE INFRASTRUCTURE AND REAL ASSETS INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID VICTOR FASS Chief Executive Officer 125 WEST 55TH STREET, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-05-27 2023-05-27 Address 125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-05-27 2023-05-27 Address 125 WEST 55TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2021-05-25 2023-05-27 Address 125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-05-02 2023-05-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230527000463 2023-05-27 BIENNIAL STATEMENT 2023-05-01
210525060007 2021-05-25 BIENNIAL STATEMENT 2021-05-01
190502061682 2019-05-02 BIENNIAL STATEMENT 2019-05-01
SR-47004 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-47003 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State