Search icon

MACQUARIE REAL ESTATE FUNDS MANAGEMENT INC.

Company Details

Name: MACQUARIE REAL ESTATE FUNDS MANAGEMENT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 2017 (8 years ago)
Date of dissolution: 26 Dec 2023
Entity Number: 5134423
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
NICHOLAS WILLIAM O'NEIL Chief Executive Officer 125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-12-26 2023-12-26 Address 125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-05-03 Address 125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-12-26 Address 125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-12-26 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-05-03 2023-12-26 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-05-17 2023-05-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-05-11 2021-05-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-05-11 2023-05-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-05-17 2021-05-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-05-17 2023-05-03 Address 125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231226003026 2023-12-26 CERTIFICATE OF TERMINATION 2023-12-26
230503000427 2023-05-03 BIENNIAL STATEMENT 2023-05-01
210517060089 2021-05-17 BIENNIAL STATEMENT 2021-05-01
210511000311 2021-05-11 CERTIFICATE OF CHANGE 2021-05-11
190517060122 2019-05-17 BIENNIAL STATEMENT 2019-05-01
170727000499 2017-07-27 CERTIFICATE OF CHANGE 2017-07-27
170510000146 2017-05-10 APPLICATION OF AUTHORITY 2017-05-10

Date of last update: 31 Jan 2025

Sources: New York Secretary of State