Name: | MACQUARIE CAF MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Jul 2015 (10 years ago) |
Date of dissolution: | 30 Jun 2023 |
Entity Number: | 4786982 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-09 | 2023-07-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-05-09 | 2023-07-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-07-09 | 2016-05-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-07-09 | 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 |
---|---|---|---|
230703002396 | 2023-06-30 | CERTIFICATE OF TERMINATION | 2023-06-30 |
210720000724 | 2021-07-20 | BIENNIAL STATEMENT | 2021-07-20 |
190716060321 | 2019-07-16 | BIENNIAL STATEMENT | 2019-07-01 |
170711006021 | 2017-07-11 | BIENNIAL STATEMENT | 2017-07-01 |
160509000078 | 2016-05-09 | CERTIFICATE OF CHANGE | 2016-05-09 |
160128000037 | 2016-01-28 | CERTIFICATE OF PUBLICATION | 2016-01-28 |
150831000544 | 2015-08-31 | CERTIFICATE OF CORRECTION | 2015-08-31 |
150709000482 | 2015-07-09 | APPLICATION OF AUTHORITY | 2015-07-09 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State