Name: | MACQUARIE MORTGAGES USA INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 28 May 2003 (22 years ago) |
Business ID: | 734305 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 125 W 55th Street , Level 22New York, NY 10018 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
James Angus | Director | 125 W 55th Street, Level 22, New York, NY 10018 |
Natalie Bloomfield | Director | 125 W 55th Street, Level 22, New York, NY 10018 |
Hayden Jones | Director | 125 W 55th Street, Level 22, New York, NY 10018 |
Name | Role | Address |
---|---|---|
James Angus | President | 125 W 55th Street, Level 22, New York, NY 10018 |
Name | Role | Address |
---|---|---|
Diana Delgado | Assistant Secretary | 125 W 55th Street, Level 22, New York, NY 10018 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2018-10-03 | Withdrawal For MACQUARIE MORTGAGES USA INC. |
Annual Report | Filed | 2018-04-10 | Annual Report For MACQUARIE MORTGAGES USA INC. |
Annual Report | Filed | 2017-04-04 | Annual Report For MACQUARIE MORTGAGES USA INC. |
Amendment Form | Filed | 2016-04-21 | Amendment For MACQUARIE MORTGAGES USA INC. |
Annual Report | Filed | 2016-02-22 | Annual Report For MACQUARIE MORTGAGES USA INC. |
Annual Report | Filed | 2015-03-31 | Annual Report For MACQUARIE MORTGAGES USA INC. |
Annual Report | Filed | 2014-03-29 | Annual Report |
Annual Report | Filed | 2013-03-15 | Annual Report |
Annual Report | Filed | 2012-03-01 | Annual Report |
Date of last update: 07 Jan 2025
Sources: Mississippi Secretary of State