Search icon

CENTERLINE GP DISPOSITIONS LLC

Company Details

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

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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