Name: | CENTERLINE 2007-1 SU 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: | 01 Sep 2011 |
Entity Number: | 3608641 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 625 MADISON AVE., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O CENTERLINE CAPITAL GROUP INC. | DOS Process Agent | 625 MADISON AVE., NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-22 | 2011-09-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-08-22 | 2011-09-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-12-24 | 2011-08-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2007-12-24 | 2011-08-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110901000502 | 2011-09-01 | SURRENDER OF AUTHORITY | 2011-09-01 |
110822000416 | 2011-08-22 | CERTIFICATE OF CHANGE | 2011-08-22 |
091229002668 | 2009-12-29 | BIENNIAL STATEMENT | 2009-12-01 |
080403000976 | 2008-04-03 | CERTIFICATE OF PUBLICATION | 2008-04-03 |
071224000046 | 2007-12-24 | APPLICATION OF AUTHORITY | 2007-12-24 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State