Search icon

CENTERLINE AFFORDABLE HOUSING ADVISORS LLC

Company Details

Name: CENTERLINE AFFORDABLE HOUSING ADVISORS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Nov 2003 (22 years ago)
Date of dissolution: 10 Aug 2023
Entity Number: 2978714
ZIP code: 80202
County: New York
Place of Formation: Delaware
Address: 1225 17th street, suite 1400, DENVER, CO, United States, 80202

DOS Process Agent

Name Role Address
the llc DOS Process Agent 1225 17th street, suite 1400, DENVER, CO, United States, 80202

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

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:
0000872066
Phone:
212-317-5700

Latest Filings

Form type:
TACO
File number:
084-01911
Filing date:
2018-06-01
File:
Form type:
TA-2
File number:
084-01911
Filing date:
2008-01-23
File:
Form type:
TA-1/A
File number:
084-01911
Filing date:
2007-10-11
File:
Form type:
TA-2
File number:
084-01911
Filing date:
2005-03-31
File:
Form type:
TA-2
File number:
084-01911
Filing date:
2004-03-30
File:

History

Start date End date Type Value
2019-11-01 2023-08-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-09-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-09-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-02-20 2016-09-06 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230811000622 2023-08-10 SURRENDER OF AUTHORITY 2023-08-10
211101003755 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191101060681 2019-11-01 BIENNIAL STATEMENT 2019-11-01
SR-38149 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-38150 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State