Name: | MACQUARIE GLOBAL OPPORTUNITIES PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 May 2009 (16 years ago) |
Date of dissolution: | 09 Nov 2023 |
Entity Number: | 3811074 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 125 W 55TH STREET, LEVEL 22, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MACQUARIE GLOBAL OPPORTUNITIES PARTNERS, LLC | DOS Process Agent | 125 W 55TH STREET, LEVEL 22, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-10 | 2023-11-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-05-10 | 2023-11-10 | Address | 125 W 55TH STREET, LEVEL 22, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2021-05-19 | 2023-05-10 | Address | 125 W 55TH STREET, LEVEL 22, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2019-05-02 | 2021-05-19 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-05-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2009-05-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-05-15 | 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 |
---|---|---|---|
231110000528 | 2023-11-09 | CERTIFICATE OF TERMINATION | 2023-11-09 |
230510002639 | 2023-05-10 | BIENNIAL STATEMENT | 2023-05-01 |
210519060328 | 2021-05-19 | BIENNIAL STATEMENT | 2021-05-01 |
190502061458 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
SR-52199 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-52200 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170502008230 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150501007111 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130501006409 | 2013-05-01 | BIENNIAL STATEMENT | 2013-05-01 |
110505002135 | 2011-05-05 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State