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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NOT APPOINTED | Chief Executive Officer | 125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, United States, 10019 |
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) |
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