Name: | CENTERLINE INTERIORS CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 2002 (22 years ago) |
Date of dissolution: | 15 Aug 2016 |
Entity Number: | 2816169 |
ZIP code: | 10016 |
County: | Nassau |
Place of Formation: | New York |
Address: | MARTIN FINNEGAN, 13 EAST 37TH ST, 7TH FL, NEW YORK, NY, United States, 10016 |
Principal Address: | 13 EAST 37TH ST, 7TH FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN FINNEGAN | Chief Executive Officer | 13 EAST 37TH ST, 7TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MARTIN FINNEGAN, 13 EAST 37TH ST, 7TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-29 | 2006-08-31 | Address | 242-12 SUPERIOR ROAD, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2004-10-29 | 2006-08-31 | Address | MARTIN FINNEGAN, 242-12 SUPERIOR ROAD, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office) |
2004-10-29 | 2006-08-31 | Address | MARTIN FINNEGAN, 242-12 SUPERIOR ROAD, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
2002-09-26 | 2004-10-29 | Address | MARTIN FINNEGAN, 242-12 SUPERIOR ROAD, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160815000369 | 2016-08-15 | CERTIFICATE OF DISSOLUTION | 2016-08-15 |
060831002628 | 2006-08-31 | BIENNIAL STATEMENT | 2006-09-01 |
041029002012 | 2004-10-29 | BIENNIAL STATEMENT | 2004-09-01 |
020926000144 | 2002-09-26 | CERTIFICATE OF INCORPORATION | 2002-09-26 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State