Name: | CENTERLINE MANAGER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Feb 2010 (15 years ago) |
Entity Number: | 3909912 |
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 MANAGER LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-03 | 2024-02-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-02-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-02-02 | 2020-02-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-09-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-09-06 | 2018-02-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-02-19 | 2016-09-06 | Address | (Type of address: Registered Agent) |
2015-02-19 | 2016-09-06 | Address | 1218 CENTRAL AVE., STE. 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2010-02-08 | 2015-02-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-02-08 | 2015-02-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240215001539 | 2024-02-15 | BIENNIAL STATEMENT | 2024-02-15 |
220205000574 | 2022-02-05 | BIENNIAL STATEMENT | 2022-02-05 |
200203061419 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-53996 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180202006522 | 2018-02-02 | BIENNIAL STATEMENT | 2018-02-01 |
160906000475 | 2016-09-06 | CERTIFICATE OF CHANGE | 2016-09-06 |
160210006290 | 2016-02-10 | BIENNIAL STATEMENT | 2016-02-01 |
150219000714 | 2015-02-19 | CERTIFICATE OF CHANGE | 2015-02-19 |
140203006109 | 2014-02-03 | BIENNIAL STATEMENT | 2014-02-01 |
120202006021 | 2012-02-02 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State