CENTER LINE STUDIOS, INC.

Name: | CENTER LINE STUDIOS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1987 (38 years ago) |
Entity Number: | 1159295 |
ZIP code: | 12553 |
County: | Orange |
Place of Formation: | New York |
Address: | 261 OTTERKILL ROAD, NEW WINDSOR, NY, United States, 12553 |
Principal Address: | 112 FORGE HILL ROAD, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHELLEY M. GRAY | DOS Process Agent | 261 OTTERKILL ROAD, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
ROGER P. GRAY | Chief Executive Officer | 112 FORGE HILL ROAD, NEW WINDSOR, NY, United States, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-05 | 2013-08-19 | Address | 46 MEADOWBROOK LN, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
1992-12-16 | 2017-04-17 | Address | 46 MEADOWBROOK LN, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 2017-04-17 | Address | 46 MEADOWBROOK LN, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office) |
1987-04-02 | 2011-05-05 | Address | MEADOWBROOK LANE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170417006223 | 2017-04-17 | BIENNIAL STATEMENT | 2017-04-01 |
130819000479 | 2013-08-19 | CERTIFICATE OF CHANGE | 2013-08-19 |
130408006469 | 2013-04-08 | BIENNIAL STATEMENT | 2013-04-01 |
110505003032 | 2011-05-05 | BIENNIAL STATEMENT | 2011-04-01 |
090401002732 | 2009-04-01 | BIENNIAL STATEMENT | 2009-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State