Search icon

CENTRE PARTNERS III LLC

Company Details

Name: CENTRE PARTNERS III LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Jul 1999 (26 years ago)
Date of dissolution: 01 Jun 2021
Entity Number: 2404062
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 601 LEXINGTON AVENUE, 55TH FLOOR, NEW YORK, NY, United States, 10022

Central Index Key

CIK number Mailing Address Business Address Phone
1109433 No data 30 ROCKEFELLER PLAZA 50TH FLOOR, NEW YORK, NY, 10020 No data

Filings since 2000-03-17

Form type 3
Filing date 2000-03-17
Reporting date 2000-03-07

DOS Process Agent

Name Role Address
C/O CENTRE PARTNERS MANAGEMNT LLC DOS Process Agent 601 LEXINGTON AVENUE, 55TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-07-18 2021-06-01 Address 601 LEXINGTON AVENUE, 55TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-08-01 2019-07-18 Address 825 3RD AVE, 40TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-04-09 2021-06-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-04-09 2013-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-07-30 2002-04-09 Address 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601000770 2021-06-01 SURRENDER OF AUTHORITY 2021-06-01
190718060131 2019-07-18 BIENNIAL STATEMENT 2019-07-01
170720006171 2017-07-20 BIENNIAL STATEMENT 2017-07-01
130801002218 2013-08-01 BIENNIAL STATEMENT 2013-07-01
111013003215 2011-10-13 BIENNIAL STATEMENT 2011-07-01
090728002074 2009-07-28 BIENNIAL STATEMENT 2009-07-01
070731002385 2007-07-31 BIENNIAL STATEMENT 2007-07-01
050713002436 2005-07-13 BIENNIAL STATEMENT 2005-07-01
030710002137 2003-07-10 BIENNIAL STATEMENT 2003-07-01
020409000685 2002-04-09 CERTIFICATE OF CHANGE 2002-04-09

Date of last update: 20 Jan 2025

Sources: New York Secretary of State