Name: | CENTERLINE CAPITAL COMPANY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Mar 2005 (20 years ago) |
Entity Number: | 3176695 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
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) |
2015-02-19 | 2016-09-06 | Address | (Type of address: Registered Agent) |
2015-02-19 | 2016-09-06 | Address | 1218 CENTRAL AVE., STE. 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2008-05-02 | 2015-02-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-05-02 | 2015-02-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-03-14 | 2008-05-02 | Address | 625 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-40857 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-40856 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170213006448 | 2017-02-13 | BIENNIAL STATEMENT | 2015-03-01 |
160906000552 | 2016-09-06 | CERTIFICATE OF CHANGE | 2016-09-06 |
150219000745 | 2015-02-19 | CERTIFICATE OF CHANGE | 2015-02-19 |
130301006110 | 2013-03-01 | BIENNIAL STATEMENT | 2013-03-01 |
110321002390 | 2011-03-21 | BIENNIAL STATEMENT | 2011-03-01 |
090224002527 | 2009-02-24 | BIENNIAL STATEMENT | 2009-03-01 |
080502000772 | 2008-05-02 | CERTIFICATE OF CHANGE | 2008-05-02 |
071213002278 | 2007-12-13 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State