Search icon

MACQUARIE EQUIPMENT CAPITAL INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

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

Links between entities

Type:
Headquarter of
Company Number:
undefined604270811
State:
WASHINGTON

Unique Entity ID

CAGE Code:
7HZM1
UEI Expiration Date:
2017-11-17

Business Information

Activation Date:
2016-11-17
Initial Registration Date:
2015-11-24

Commercial and government entity program

CAGE number:
7HZM1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-04-25
CAGE Expiration:
2028-04-28
SAM Expiration:
2024-04-25

Contact Information

POC:
DEANA PRUITT
Corporate URL:
http://www.macquarie.com/

Highest Level Owner

Vendor Certified:
2023-04-28
CAGE number:
Z0ZR5
Company Name:
MACQUARIE GROUP LIMITED

Immediate Level Owner

Vendor Certified:
2023-04-28
CAGE number:
7ZRT8
Company Name:
MACQUARIE CORPORATE AND ASSET FUNDING INC.

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State