Search icon

MACQUARIE MORTGAGES USA INC.

Company Details

Entity Name: MACQUARIE MORTGAGES USA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 20 Mar 2003 (22 years ago)
Date of dissolution: 02 Oct 2018 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Oct 2018 (6 years ago)
Document Number: F03000001384
FEI/EIN Number 223840451
Mail Address: 125 W. 55TH STREET, NEW YORK, NY, 10019
Address: 125 W 55th Street, Level 22, New York, NY, 10018, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Angus James President 125 W 55th Street, New York, NY, 10018

Asst

Name Role Address
DELGADO DIANA Asst 125 W 55th Street, New York, NY, 10018

Director

Name Role Address
BLOOMFIELD NATALIE Director 125 W 55th Street, New York, NY, 10018
JONES HAYDEN Director 125 W 55th Street, New York, NY, 10018

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2018-10-02 REGISTERED AGENT REVOKED No data
WITHDRAWAL 2018-10-02 No data No data
CHANGE OF MAILING ADDRESS 2018-10-02 125 W 55th Street, Level 22, New York, NY 10018 No data
REGISTERED AGENT NAME CHANGED 2016-05-04 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-04 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-11 125 W 55th Street, Level 22, New York, NY 10018 No data
CANCEL ADM DISS/REV 2004-11-04 No data No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
Withdrawal 2018-10-02
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-05-01
Reg. Agent Change 2016-05-04
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-03-31
ANNUAL REPORT 2011-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State