Search icon

MACQUARIE CORPORATE AND ASSET FUNDING INC.

Company claim

Is this your business?

Get access!

Company Details

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Status: Inactive-Withdrawn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

President

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

Director

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

Secretary

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

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

Court Cases Opinions

Summary

Category:
Judicial Publications
Circuit:
9th
Cause:
28:1332 Diversity-Other Contract
Case Type:
civil
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Defendant
Party Name:
MACQUARIE CORPORATE AND ASSET FUNDING INC.
Party Role:
Plaintiff
Party Role:
Plaintiff

Opinions

PDF File:
Opinion Date:
2024-12-03
Opinion Notes:
WITHDRAWN - please see corrective entry and Dkt. 25 for the correct filing. MEMORANDUM DECISION and ORDER - Plaintiffs Motion for Final Judgment and for an Award of Attorneys Fees (Dkt. 21), is GRANTED IN PART, DEEMED MOOT IN PART, and RESERVED IN PART. Plaintiffs unopposed request for an order directing defendant to return the leased Equipment is GRANTED. Plaintiffs Request for an Award of Attorneys Fees is DEEMED MOOT. The Court will RESERVE RULING on Plaintiffs Request for a Monetary Damages Award. Signed by Senior Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (lm) Modified on 12/3/2024 (lm).
PDF File:
Opinion Date:
2024-12-03
Opinion Notes:
MEMORANDUM DECISION and ORDER - Plaintiffs Motion for Final Judgment and for an Award of Attorneys Fees (Dkt. 21), is GRANTED IN PART, DEEMED MOOT IN PART, and RESERVED IN PART, as follows. Plaintiffs unopposed request for an order directing defendant to return the leased Equipment is GRANTED. Defendant shall return the Equipment to Macquarie within 7 days of this Order. Plaintiffs Request for an Award of Attorneys Fees is DEEMED MOOT. The Court will RESERVE RULING on Plaintiffs Request for a Monetary Damages Award. The Court will resolve that issue after conducting a hearing and hearing the parties arguments. That hearing will set by separate notice. Signed by Senior Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (lm)
PDF File:
Opinion Date:
2024-06-26
Opinion Notes:
MEMORANDUM DECISION AND ORDER - IT IS ORDERED that Plaintiffs Motion for Judgment on the Pleadings (Dkt. 12) is GRANTED IN PART and DENIED IN PART. The motion is granted with respect to the first claim for relief but denied as to the second and third claims for relief. Signed by Senior Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jd)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 May 2025

Sources: Idaho Secretary of State