Name: | CENTERLINE GP HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 May 2006 (19 years ago) |
Entity Number: | 3368611 |
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 |
---|---|---|
CENTERLINE GP HOLDINGS LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-05-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-06-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-06-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-05-30 | 2008-06-25 | Address | 625 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200513060460 | 2020-05-13 | BIENNIAL STATEMENT | 2020-05-01 |
SR-43998 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-43997 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160525006297 | 2016-05-25 | BIENNIAL STATEMENT | 2016-05-01 |
140502006504 | 2014-05-02 | BIENNIAL STATEMENT | 2014-05-01 |
120524002710 | 2012-05-24 | BIENNIAL STATEMENT | 2012-05-01 |
100513002308 | 2010-05-13 | BIENNIAL STATEMENT | 2010-05-01 |
081216002590 | 2008-12-16 | BIENNIAL STATEMENT | 2008-05-01 |
080625000159 | 2008-06-25 | CERTIFICATE OF CHANGE | 2008-06-25 |
070315000922 | 2007-03-15 | CERTIFICATE OF AMENDMENT | 2007-03-15 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State