MACQUARIE EQUIPMENT CAPITAL INC.
Headquarter
Name: | MACQUARIE EQUIPMENT CAPITAL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 2013 (12 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 |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State