Name: | CENTERLINE ATLANTIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 2006 (18 years ago) |
Entity Number: | 3423668 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 910 SW Spokane St, Seattle, WA, United States, 98134 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MATT GODDEN | Chief Executive Officer | 910 SW SPOKANE ST, SEATTLE, WA, United States, 98134 |
Name | Role | Address |
---|---|---|
CENTERLINE ATLANTIC, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-09 | 2024-10-09 | Address | 910 SW SPOKANE ST, SEATTLE, WA, 98134, USA (Type of address: Chief Executive Officer) |
2024-09-10 | 2024-10-09 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-03-11 | 2024-10-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-03-11 | 2024-03-11 | Address | 910 SW SPOKANE ST, SEATTLE, WA, 98134, USA (Type of address: Chief Executive Officer) |
2024-03-11 | 2024-10-09 | Address | 910 SW SPOKANE ST, SEATTLE, WA, 98134, USA (Type of address: Chief Executive Officer) |
2024-03-11 | 2024-10-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-03-08 | 2024-09-10 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2021-07-17 | 2024-03-08 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2020-10-07 | 2024-03-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-10-07 | 2024-03-11 | Address | 910 SW SPOKANE ST, SEATTLE, WA, 98134, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241009000697 | 2024-10-09 | BIENNIAL STATEMENT | 2024-10-09 |
240311000933 | 2024-03-08 | CERTIFICATE OF AMENDMENT | 2024-03-08 |
221005001761 | 2022-10-05 | BIENNIAL STATEMENT | 2022-10-01 |
201007060664 | 2020-10-07 | BIENNIAL STATEMENT | 2020-10-01 |
190708060399 | 2019-07-08 | BIENNIAL STATEMENT | 2018-10-01 |
SR-44945 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-44946 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171016006434 | 2017-10-16 | BIENNIAL STATEMENT | 2016-10-01 |
150917006223 | 2015-09-17 | BIENNIAL STATEMENT | 2014-10-01 |
121009007325 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State