Search icon

CENTERLINE SPONSOR 2007-1 SECURITIZATION, LLC

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
CENTERLINE SPONSOR 2007-1 SECURITIZATION, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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