Search icon

CENTERLINE ATLANTIC, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MATT GODDEN Chief Executive Officer 910 SW SPOKANE ST, SEATTLE, WA, United States, 98134

DOS Process Agent

Name Role Address
CENTERLINE ATLANTIC, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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