Name: | MACQUARIE STRATEGIC FUNDING HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 2017 (8 years ago) |
Date of dissolution: | 18 Nov 2022 |
Entity Number: | 5153884 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, 12207 |
Principal Address: | 125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LUCAS KELLY JOYNT | Chief Executive Officer | 125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-18 | 2022-11-18 | Address | 125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2019-06-18 | 2022-11-18 | Address | 125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2017-06-14 | 2022-11-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221118002765 | 2022-11-18 | CERTIFICATE OF TERMINATION | 2022-11-18 |
210630000313 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
190618060017 | 2019-06-18 | BIENNIAL STATEMENT | 2019-06-01 |
170614000002 | 2017-06-14 | APPLICATION OF AUTHORITY | 2017-06-14 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State