Name: | CENTERLINE CAPITAL GROUP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 2001 (23 years ago) |
Date of dissolution: | 05 Dec 2011 |
Entity Number: | 2710407 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 625 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARC D SCHNITZER | Chief Executive Officer | 625 MADISON AVE, 5TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-28 | 2008-05-23 | Address | 625 MADISON AVE, NEW YORK, NY, 10022, 1801, USA (Type of address: Chief Executive Officer) |
2005-11-28 | 2008-05-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-01-22 | 2005-11-28 | Address | 625 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2004-01-22 | 2005-11-28 | Address | 625 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2001-12-19 | 2008-05-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111205000032 | 2011-12-05 | CERTIFICATE OF TERMINATION | 2011-12-05 |
091214002461 | 2009-12-14 | BIENNIAL STATEMENT | 2009-12-01 |
080523003034 | 2008-05-23 | BIENNIAL STATEMENT | 2007-12-01 |
080502000883 | 2008-05-02 | CERTIFICATE OF CHANGE | 2008-05-02 |
070614000568 | 2007-06-14 | CERTIFICATE OF AMENDMENT | 2007-06-14 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State