Search icon

MACQUARIE EQUIPMENT CAPITAL INC.

Company Details

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

Commercial and government entity program

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

Contact Information

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JENNIFER COYLE Chief Executive Officer 125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, United States, 10019

History

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)

Filings

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