Search icon

CENTERLINE/AMAC MANAGER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTERLINE/AMAC MANAGER INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1991 (34 years ago)
Date of dissolution: 19 Mar 2012
Entity Number: 1551150
ZIP code: 10022
County: New York
Place of Formation: Delaware
Principal Address: 625 MADISON AVE, NEW YORK, NY, United States, 10022
Address: 111 EIGHT AVE, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHT AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ROBERT LEVY Chief Executive Officer 625 MADISON AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2009-02-17 2011-05-18 Address 625 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-07-23 2007-07-23 Name CHARTERMAC AMI ASSOCIATES, INC.
1993-02-26 2009-02-17 Address 625 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-02-26 2009-02-17 Address 625 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-02-26 2009-02-17 Address 625 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120319000780 2012-03-19 CERTIFICATE OF TERMINATION 2012-03-19
110518002247 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090520002125 2009-05-20 BIENNIAL STATEMENT 2009-05-01
090217002473 2009-02-17 BIENNIAL STATEMENT 2007-05-01
070723000150 2007-07-23 CERTIFICATE OF AMENDMENT 2007-07-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State