Name: | CENTERLINE GP DISPOSITIONS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Mar 2007 (18 years ago) |
Date of dissolution: | 18 Apr 2019 |
Entity Number: | 3489569 |
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 | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-09-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-11-12 | 2016-09-07 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2008-05-02 | 2015-11-12 | Address | 111 EIGHTH AVENUE, NEW YOK, NY, 10011, USA (Type of address: Registered Agent) |
2008-05-02 | 2015-11-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-03-15 | 2008-05-02 | Address | 625 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190418000002 | 2019-04-18 | CERTIFICATE OF TERMINATION | 2019-04-18 |
SR-46370 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-46369 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170213006449 | 2017-02-13 | BIENNIAL STATEMENT | 2015-03-01 |
160907000165 | 2016-09-07 | CERTIFICATE OF CHANGE | 2016-09-07 |
151112000028 | 2015-11-12 | CERTIFICATE OF CHANGE | 2015-11-12 |
130301006107 | 2013-03-01 | BIENNIAL STATEMENT | 2013-03-01 |
110321002392 | 2011-03-21 | BIENNIAL STATEMENT | 2011-03-01 |
090224002528 | 2009-02-24 | BIENNIAL STATEMENT | 2009-03-01 |
080502000799 | 2008-05-02 | CERTIFICATE OF CHANGE | 2008-05-02 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State