Name: | BABCOCK & BROWN INTERNATIONAL PTY LTD |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 2013 (12 years ago) |
Entity Number: | 4421826 |
ZIP code: | 19807 |
County: | Albany |
Place of Formation: | Australia |
Address: | 4001 kennett pike,, suite 302, WILMINGTON, DE, United States, 19807 |
Principal Address: | 1264 RIMER DRIVE, MORAGA, CA, United States, 94556 |
Name | Role | Address |
---|---|---|
MICHAEL LARKIN | Chief Executive Officer | 1264 RIMER DRIVE, MORAGA, CA, United States, 94556 |
Name | Role | Address |
---|---|---|
c/o maples fiduciary services (delaware) inc. | DOS Process Agent | 4001 kennett pike,, suite 302, WILMINGTON, DE, United States, 19807 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-18 | 2024-06-18 | Address | 1264 RIMER DRIVE, MORAGA, CA, 94556, USA (Type of address: Chief Executive Officer) |
2023-06-13 | 2023-06-13 | Address | 1264 RIMER DRIVE, MORAGA, CA, 94556, USA (Type of address: Chief Executive Officer) |
2023-06-13 | 2024-06-18 | Address | 1264 RIMER DRIVE, MORAGA, CA, 94556, USA (Type of address: Chief Executive Officer) |
2023-06-13 | 2024-06-18 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2021-06-02 | 2023-06-13 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240618002013 | 2024-04-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-16 |
230613001058 | 2023-06-13 | BIENNIAL STATEMENT | 2023-06-01 |
210602061351 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190617060209 | 2019-06-17 | BIENNIAL STATEMENT | 2019-06-01 |
181005002024 | 2018-10-05 | AMENDMENT TO BIENNIAL STATEMENT | 2017-06-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State