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 |
CIK number | Mailing Address | Business Address | Phone | |||||||
---|---|---|---|---|---|---|---|---|---|---|
1109433 | No data | 30 ROCKEFELLER PLAZA 50TH FLOOR, NEW YORK, NY, 10020 | No data | |||||||
|
Form type | 3 |
Filing date | 2000-03-17 |
Reporting date | 2000-03-07 |
Name | Role | Address |
---|---|---|
C/O CENTRE PARTNERS MANAGEMNT LLC | DOS Process Agent | 601 LEXINGTON AVENUE, 55TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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