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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MACQUARIE ENERGY PARTNERS INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHRISTOPHER JOHN LESLIE | Chief Executive Officer | 125 W 55TH STREET, LEVEL 22, NEW YORK, NY, United States, 10018 |
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) |
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