Search icon

MACQUARIE GLOBAL OPPORTUNITIES PARTNERS LLC

Company Details

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

DOS Process Agent

Name Role Address
MACQUARIE GLOBAL OPPORTUNITIES PARTNERS, LLC DOS Process Agent 125 W 55TH STREET, LEVEL 22, NEW YORK, NY, United States, 10018

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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