Name: | MACQUARIE ENERGY PARTNERS NY, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 22 Jun 2017 (8 years ago) |
Date of dissolution: | 19 Feb 2021 |
Entity Number: | 5159113 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | MACQUARIE ENERGY PARTNERS, L.P. |
Fictitious Name: | MACQUARIE ENERGY PARTNERS NY, L.P. |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-06-22 | 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 |
---|---|---|---|
210219000043 | 2021-02-19 | CERTIFICATE OF TERMINATION | 2021-02-19 |
SR-79295 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-79296 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170822000522 | 2017-08-22 | CERTIFICATE OF PUBLICATION | 2017-08-22 |
170622000506 | 2017-06-22 | APPLICATION OF AUTHORITY | 2017-06-22 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State