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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PRATAP DASGUPTA | Chief Executive Officer | 125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, United States, 10019 |
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) |
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