Search icon

MACQUARIE ENERGY PARTNERS INC.

Company Details

Name: MACQUARIE ENERGY PARTNERS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2017 (8 years ago)
Entity Number: 5152351
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 125 W 55TH STREET, LEVEL 22, NEW YORK, NY, United States, 10018

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
MACQUARIE ENERGY PARTNERS INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHRISTOPHER JOHN LESLIE Chief Executive Officer 125 W 55TH STREET, LEVEL 22, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-06-14 2023-06-14 Address 125 W 55TH STREET, LEVEL 22, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2019-06-11 2023-06-14 Address 125 W 55TH STREET, LEVEL 22, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2019-06-11 2023-06-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-06-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-06-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-06-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230614000335 2023-06-14 BIENNIAL STATEMENT 2023-06-01
210713003326 2021-07-13 BIENNIAL STATEMENT 2021-07-13
190611060579 2019-06-11 BIENNIAL STATEMENT 2019-06-01
SR-79145 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-79146 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170612000369 2017-06-12 APPLICATION OF AUTHORITY 2017-06-12

Date of last update: 31 Jan 2025

Sources: New York Secretary of State