Name: | CENTERLINE 2007-1 EIT SECURITIZATION, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Dec 2007 (17 years ago) |
Date of dissolution: | 15 Apr 2010 |
Entity Number: | 3608572 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 625 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 625 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-24 | 2010-04-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-11-24 | 2010-04-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-12-24 | 2009-11-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2007-12-24 | 2009-11-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100415000628 | 2010-04-15 | SURRENDER OF AUTHORITY | 2010-04-15 |
091214002482 | 2009-12-14 | BIENNIAL STATEMENT | 2009-12-01 |
091124000695 | 2009-11-24 | CERTIFICATE OF CHANGE | 2009-11-24 |
080407000161 | 2008-04-07 | CERTIFICATE OF PUBLICATION | 2008-04-07 |
071224000005 | 2007-12-24 | APPLICATION OF AUTHORITY | 2007-12-24 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State