Name: | CENTERLINE MORTGAGE CAPITAL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 1991 (34 years ago) |
Date of dissolution: | 06 Apr 2016 |
Entity Number: | 1543239 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 230 PARK AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10169 |
Address: | 1218 CENTRAL AVENUE SUITE 100, ALBANY, NY, United States, 12205 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES INC | DOS Process Agent | 1218 CENTRAL AVENUE SUITE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
ROBERT WRZOSEK | Chief Executive Officer | 230 PARK AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10169 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-01 | 2015-04-23 | Address | 100 CHURCH STREET, 15TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
2013-04-01 | 2015-04-23 | Address | 100 CHURCH STREET, 15TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2011-04-21 | 2013-04-01 | Address | 625 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2009-10-08 | 2011-04-21 | Address | 625 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2009-10-08 | 2013-04-01 | Address | 625 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160406000408 | 2016-04-06 | CERTIFICATE OF TERMINATION | 2016-04-06 |
150423006093 | 2015-04-23 | BIENNIAL STATEMENT | 2015-04-01 |
141008000639 | 2014-10-08 | CERTIFICATE OF CHANGE | 2014-10-08 |
130401006467 | 2013-04-01 | BIENNIAL STATEMENT | 2013-04-01 |
110421002162 | 2011-04-21 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State