Name: | CENTERLINE SPONSOR 2007-1 SECURITIZATION, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Dec 2007 (17 years ago) |
Entity Number: | 3607848 |
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 | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CENTERLINE SPONSOR 2007-1 SECURITIZATION, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-04 | 2023-12-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-12-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-09-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-09-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-02-19 | 2016-09-09 | Address | (Type of address: Registered Agent) |
2015-02-19 | 2016-09-09 | Address | 1218 CENTRAL AVE., STE. 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2009-11-24 | 2015-02-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-11-24 | 2015-02-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-12-20 | 2009-11-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231205002794 | 2023-12-05 | BIENNIAL STATEMENT | 2023-12-01 |
211201002896 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191204061107 | 2019-12-04 | BIENNIAL STATEMENT | 2019-12-01 |
SR-48823 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-48822 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171107006686 | 2017-11-07 | BIENNIAL STATEMENT | 2015-12-01 |
160909000755 | 2016-09-09 | CERTIFICATE OF CHANGE | 2016-09-09 |
150219000626 | 2015-02-19 | CERTIFICATE OF CHANGE | 2015-02-19 |
131202006332 | 2013-12-02 | BIENNIAL STATEMENT | 2013-12-01 |
111212002182 | 2011-12-12 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State