Search icon

CENTERLINE MORTGAGE CAPITAL INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CAPITOL SERVICES INC DOS Process Agent 1218 CENTRAL AVENUE SUITE 100, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
ROBERT WRZOSEK Chief Executive Officer 230 PARK AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10169

History

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)

Filings

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