Search icon

CENTRE PARTNERS III LLC

Company claim

Is this your business?

Get access!

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

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001109433

Latest Filings

Form type:
3
Filing date:
2000-03-17
File:

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State