Name: | MACQUARIE ENERGY PARTNERS GP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jun 2017 (8 years ago) |
Entity Number: | 5152679 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MACQUARIE ENERGY PARTNERS GP LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-11 | 2023-06-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-06 | 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 |
---|---|---|---|
230606002950 | 2023-06-06 | BIENNIAL STATEMENT | 2023-06-01 |
210615060637 | 2021-06-15 | BIENNIAL STATEMENT | 2021-06-01 |
190611060576 | 2019-06-11 | BIENNIAL STATEMENT | 2019-06-01 |
SR-79157 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-79156 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170815000302 | 2017-08-15 | CERTIFICATE OF PUBLICATION | 2017-08-15 |
170612000645 | 2017-06-12 | APPLICATION OF AUTHORITY | 2017-06-12 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State