Search icon

CENTERLINE STABILIZATION 2007-1 SECURITIZATION, LLC

Company Details

Name: CENTERLINE STABILIZATION 2007-1 SECURITIZATION, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Dec 2007 (17 years ago)
Entity Number: 3608827
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 STABILIZATION 2007-1 SECURITIZATION, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-12-02 2023-12-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-12-02 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)
2016-09-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-09-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-02-19 2016-09-06 Address 1218 CENTRAL AVE., STE. 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2015-02-19 2016-09-06 Address (Type of address: Registered Agent)
2009-11-24 2015-02-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-11-24 2015-02-19 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: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205003493 2023-12-05 BIENNIAL STATEMENT 2023-12-01
211201002580 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191202061105 2019-12-02 BIENNIAL STATEMENT 2019-12-01
SR-48854 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-48853 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171107006688 2017-11-07 BIENNIAL STATEMENT 2015-12-01
160906000533 2016-09-06 CERTIFICATE OF CHANGE 2016-09-06
150219000621 2015-02-19 CERTIFICATE OF CHANGE 2015-02-19
131202006341 2013-12-02 BIENNIAL STATEMENT 2013-12-01
111212002110 2011-12-12 BIENNIAL STATEMENT 2011-12-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State