Search icon

MACQUARIE AMERICA SERVICES INC.

Company Details

Name: MACQUARIE AMERICA SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 2008 (16 years ago)
Date of dissolution: 16 Feb 2023
Entity Number: 3754319
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
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer 125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-02-17 2023-02-17 Address 125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-12-10 2023-02-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-12-18 2023-02-17 Address 125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2016-12-05 2018-12-18 Address 125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2016-05-09 2023-02-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-05-09 2020-12-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-12-01 2016-12-05 Address 125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2010-12-10 2014-12-01 Address 125 W 55TH ST, LEVEL 22, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2010-12-10 2014-12-01 Address 125 W 55TH ST, LEVEL 22, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2009-05-20 2014-05-02 Name MACQUARIE CORPORATE AND ASSET FINANCE CONSULTING INC.

Filings

Filing Number Date Filed Type Effective Date
230217002108 2023-02-16 CERTIFICATE OF TERMINATION 2023-02-16
221216000320 2022-12-16 BIENNIAL STATEMENT 2022-12-01
201210060626 2020-12-10 BIENNIAL STATEMENT 2020-12-01
181218006022 2018-12-18 BIENNIAL STATEMENT 2018-12-01
161205007149 2016-12-05 BIENNIAL STATEMENT 2016-12-01
160509000109 2016-05-09 CERTIFICATE OF CHANGE 2016-05-09
141201007612 2014-12-01 BIENNIAL STATEMENT 2014-12-01
140502000028 2014-05-02 CERTIFICATE OF AMENDMENT 2014-05-02
130705000167 2013-07-05 ERRONEOUS ENTRY 2013-07-05
DP-2090395 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26

Date of last update: 03 Feb 2025

Sources: New York Secretary of State