Name: | MACQUARIE EQUIPMENT CAPITAL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 2013 (11 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 4492793 |
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 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7HZM1 | Active | Non-Manufacturer | 2015-12-18 | 2024-04-25 | 2028-04-28 | 2024-04-25 | |||||||||||||||||||||||||||||||
|
POC | DEANA PRUITT |
Phone | +1 615-514-1885 |
Fax | +1 877-389-6093 |
Address | 125 W 55TH ST, NEW YORK, NY, 10019 5369, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | |
---|---|
Vendor Certified | 2023-04-28 |
CAGE number | Z0ZR5 |
Company Name | MACQUARIE GROUP LIMITED |
CAGE Last Updated | 2019-10-15 |
Immediate Level Owner | |
---|---|
Vendor Certified | 2023-04-28 |
CAGE number | 7ZRT8 |
Company Name | MACQUARIE CORPORATE AND ASSET FUNDING INC. |
CAGE Last Updated | 2022-11-10 |
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JENNIFER COYLE | Chief Executive Officer | 125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-26 | 2016-05-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-11-26 | 2016-05-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2252345 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
160509000172 | 2016-05-09 | CERTIFICATE OF CHANGE | 2016-05-09 |
151105006284 | 2015-11-05 | BIENNIAL STATEMENT | 2015-11-01 |
131126000476 | 2013-11-26 | APPLICATION OF AUTHORITY | 2013-11-26 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State