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