Search icon

MACQUARIE CORPORATE AND ASSET FUNDING INC.

Company Details

Name: MACQUARIE CORPORATE AND ASSET FUNDING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Nov 2008 (16 years ago)
Date of dissolution: 17 Feb 2025
Entity Number: 3747023
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 660 FIFTH AVENUE, NEW YORK, NY, United States, 10103

DOS Process Agent

Name Role Address
CSC DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GREGORY DENNIS FITZGERALD Chief Executive Officer 660 FIFTH AVENUE, NEW YORK, NY, United States, 10103

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2025-02-18 2025-02-18 Address 660 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer)
2025-02-18 2025-02-18 Address 125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-11-20 2025-02-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-11-20 2024-11-20 Address 660 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer)
2024-11-20 2024-11-20 Address 125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-11-20 2025-02-18 Address 125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-11-20 2025-02-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-11-17 2024-11-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-11-26 2024-11-20 Address 125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2018-11-26 2020-11-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218003400 2025-02-17 CERTIFICATE OF TERMINATION 2025-02-17
241120003759 2024-11-20 BIENNIAL STATEMENT 2024-11-20
221109000509 2022-11-09 BIENNIAL STATEMENT 2022-11-01
201117060132 2020-11-17 BIENNIAL STATEMENT 2020-11-01
181126006019 2018-11-26 BIENNIAL STATEMENT 2018-11-01
161121006045 2016-11-21 BIENNIAL STATEMENT 2016-11-01
160509000147 2016-05-09 CERTIFICATE OF CHANGE 2016-05-09
141103008145 2014-11-03 BIENNIAL STATEMENT 2014-11-01
130705000238 2013-07-05 ERRONEOUS ENTRY 2013-07-05
DP-2090316 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State