Name: | CENTERLINE GUARANTOR LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Sep 1997 (28 years ago) |
Date of dissolution: | 13 Jun 2023 |
Entity Number: | 2184072 |
ZIP code: | 80202 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1225 17th street, suite 1400, DENVER, CO, United States, 80202 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 1225 17th street, suite 1400, DENVER, CO, United States, 80202 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-05 | 2023-06-14 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-09-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-09-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-09-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-02-19 | 2016-09-07 | Address | 1218 CENTRAL AVE., STE. 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230614002868 | 2023-06-13 | SURRENDER OF AUTHORITY | 2023-06-13 |
210901002430 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190905060496 | 2019-09-05 | BIENNIAL STATEMENT | 2019-09-01 |
SR-26078 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-26079 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State