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 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 1225 17th street, suite 1400, DENVER, CO, United States, 80202 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
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.
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) |
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