Name: | MACQUARIE EQUIPMENT FINANCE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Feb 2008 (17 years ago) |
Date of dissolution: | 21 Feb 2013 |
Entity Number: | 3627954 |
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 | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-02-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-49186 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-49185 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130221000618 | 2013-02-21 | CERTIFICATE OF TERMINATION | 2013-02-21 |
120202006015 | 2012-02-02 | BIENNIAL STATEMENT | 2012-02-01 |
100401002973 | 2010-04-01 | BIENNIAL STATEMENT | 2010-02-01 |
080424000047 | 2008-04-24 | CERTIFICATE OF PUBLICATION | 2008-04-24 |
080206000567 | 2008-02-06 | APPLICATION OF AUTHORITY | 2008-02-06 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State