Entity Name: | MACQUARIE HOLDINGS (U.S.A.) INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Dec 1998 (26 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 26 Oct 2004 (20 years ago) |
Document Number: | F98000006670 |
FEI/EIN Number |
133789912
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 125 West 55th Street, Level 22, New York, NY, 10019, US |
Mail Address: | 125 West 55th Street, Level 22, New York, NY, 10019, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DELGADO DIANA | Secretary | 125 West 55th Street, New York, NY, 10019 |
FASS DAVID V | Director | 125 West 55th Street, New York, NY, 10019 |
BACHTELER TOBIAS | Director | 125 West 55th Street, New York, NY, 10019 |
PICKHAVER JOHN A | Director | 125 West 55th Street, New York, NY, 10019 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-05-04 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-04 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-16 | 125 West 55th Street, Level 22, New York, NY 10019 | - |
CHANGE OF MAILING ADDRESS | 2013-04-16 | 125 West 55th Street, Level 22, New York, NY 10019 | - |
CANCEL ADM DISS/REV | 2004-10-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2000-10-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-05-01 |
Reg. Agent Change | 2016-05-04 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State