Search icon

MACQUARIE FUNDING USA INC.

Company Details

Name: MACQUARIE FUNDING USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 2014 (11 years ago)
Date of dissolution: 02 Feb 2023
Entity Number: 4551622
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
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

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

History

Start date End date Type Value
2023-02-03 2023-02-03 Address 125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-03-16 2023-02-03 Address 125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2018-03-12 2020-03-16 Address 125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2016-05-09 2023-02-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-05-09 2023-02-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-03-11 2018-03-12 Address 125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2014-03-27 2016-05-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-03-27 2016-05-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230203001301 2023-02-02 CERTIFICATE OF TERMINATION 2023-02-02
220316000828 2022-03-16 BIENNIAL STATEMENT 2022-03-01
200316060446 2020-03-16 BIENNIAL STATEMENT 2020-03-01
180312006240 2018-03-12 BIENNIAL STATEMENT 2018-03-01
160509000260 2016-05-09 CERTIFICATE OF CHANGE 2016-05-09
160311006269 2016-03-11 BIENNIAL STATEMENT 2016-03-01
140327000076 2014-03-27 APPLICATION OF AUTHORITY 2014-03-27

Date of last update: 19 Feb 2025

Sources: New York Secretary of State