Search icon

CENTERLINE RESIDUAL HOLDER LLC

Company Details

Name: CENTERLINE RESIDUAL HOLDER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Aug 2006 (19 years ago)
Date of dissolution: 31 Aug 2011
Entity Number: 3396781
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 625 MADISON AVE., NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O CENTERLINE CAPITAL GROUP INC. DOS Process Agent 625 MADISON AVE., NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2008-05-02 2011-08-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-05-02 2011-08-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-08-04 2008-05-02 Address ATTN: STEVE BEEDE, 625 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110831000481 2011-08-31 SURRENDER OF AUTHORITY 2011-08-31
100810002776 2010-08-10 BIENNIAL STATEMENT 2010-08-01
080812002366 2008-08-12 BIENNIAL STATEMENT 2008-08-01
080502000845 2008-05-02 CERTIFICATE OF CHANGE 2008-05-02
071205000827 2007-12-05 CERTIFICATE OF AMENDMENT 2007-12-05
061110001291 2006-11-10 CERTIFICATE OF PUBLICATION 2006-11-10
060804000307 2006-08-04 APPLICATION OF AUTHORITY 2006-08-04

Date of last update: 04 Feb 2025

Sources: New York Secretary of State