Name: | CENTERLINE GUARANTEED MANAGER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Feb 2010 (15 years ago) |
Entity Number: | 3910348 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CENTERLINE GUARANTEED MANAGER LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-03 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-02-01 | 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) |
2016-09-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-09-07 | 2018-02-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-02-19 | 2016-09-07 | Address | (Type of address: Registered Agent) |
2015-02-19 | 2016-09-07 | Address | 1218 CENTRAL AVE., STE. 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2012-02-29 | 2015-02-19 | Address | 625 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-02-09 | 2015-02-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-02-09 | 2012-02-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201040508 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220205000561 | 2022-02-05 | BIENNIAL STATEMENT | 2022-02-05 |
200203061238 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-53998 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180202006524 | 2018-02-02 | BIENNIAL STATEMENT | 2018-02-01 |
160907000164 | 2016-09-07 | CERTIFICATE OF CHANGE | 2016-09-07 |
160210006286 | 2016-02-10 | BIENNIAL STATEMENT | 2016-02-01 |
150219000718 | 2015-02-19 | CERTIFICATE OF CHANGE | 2015-02-19 |
140203006114 | 2014-02-03 | BIENNIAL STATEMENT | 2014-02-01 |
120229006001 | 2012-02-29 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State