Search icon

MACQUARIE RENEWABLE ENERGY INC.

Company Details

Name: MACQUARIE RENEWABLE ENERGY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2007 (17 years ago)
Entity Number: 3601640
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
NOT APPOINTED Chief Executive Officer 125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-12-19 2023-12-19 Address 125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2016-05-12 2023-12-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-05-12 2023-12-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-12-03 2023-12-19 Address 125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2011-12-23 2013-12-03 Address 125 WEST 55TH ST, LEVEL 22, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2009-12-14 2013-12-03 Address 125 WEST 55TH ST, LEVEL 22, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2009-12-14 2011-12-23 Address 125 WEST 55TH ST, LEVEL 22, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2007-12-05 2016-05-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-12-05 2016-05-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231219003565 2023-12-19 BIENNIAL STATEMENT 2023-12-19
211201004234 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191202060149 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171204006103 2017-12-04 BIENNIAL STATEMENT 2017-12-01
160512000125 2016-05-12 CERTIFICATE OF CHANGE 2016-05-12
151202007405 2015-12-02 BIENNIAL STATEMENT 2015-12-01
131203006229 2013-12-03 BIENNIAL STATEMENT 2013-12-01
111223002325 2011-12-23 BIENNIAL STATEMENT 2011-12-01
091214002487 2009-12-14 BIENNIAL STATEMENT 2009-12-01
071205000889 2007-12-05 APPLICATION OF AUTHORITY 2007-12-05

Date of last update: 04 Feb 2025

Sources: New York Secretary of State