MACQUARIE CORPORATE AND ASSET FUNDING INC.

Name: | MACQUARIE CORPORATE AND ASSET FUNDING INC. |
Jurisdiction: | Idaho |
Legal type: | Foreign Business Corporation |
Status: | Inactive-Withdrawn |
Date of registration: | 17 Mar 2011 (14 years ago) |
Financial Date End: | 31 Mar 2026 |
Date dissolved: | 17 Mar 2025 |
Entity Number: | 575107 |
Place of Formation: | DELAWARE |
File Number: | 575107 |
Principal Address: | 125 WEST 55TH STREET LEVEL 22 NEW YORK, NY 10019 |
Mailing Address: | 660 FIFTH AVENUE NEW YORK, NY 10103 |
Name | Role | Address | Appointed On |
---|---|---|---|
TROY GEOFFREY RICHARDSON | President | 125 W 55TH ST, NEW YORK, NY 10019-5369 | 2021-03-18 |
GREGORY DENNIS FITZGERALD | President | 660 FIFTH AVENUE, NEW YORK, NY 10103 | 2025-03-10 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
DONALD TRENT | Director | 125 W 55TH ST, NEW YORK, NY 10019-5369 | 2024-03-16 | 2024-03-16 |
TROY GEOFFREY RICHARDSON | Director | 125 W 55TH ST, NEW YORK, NY 10019-5369 | 2024-03-16 | 2024-03-16 |
DARYL KARCZEWSKI | Director | 125 W 55TH ST, NEW YORK, NY 10019-5369 | 2024-03-16 | No data |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
DIANA DELGADO | Secretary | 125 W 55TH ST, NEW YORK, NY 10019-5369 | 2024-03-16 | 2024-03-16 |
Filing Name | Filing Number | Filing date |
---|---|---|
Withdrawal of Foreign Registration Statement | 0006162456 | 2025-03-17 |
Annual Report | 0006154472 | 2025-03-10 |
Annual Report | 0005651690 | 2024-03-16 |
Annual Report | 0005151319 | 2023-03-10 |
Registered Agent Name/Address Change (mass change) | 0004644465 | 2022-03-08 |
This company hasn't received any reviews.
Date of last update: 14 May 2025
Sources: Idaho Secretary of State