Search icon

CENTERLINE GUARANTEED MANAGER LLC

Company Details

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

DOS Process Agent

Name Role Address
CENTERLINE GUARANTEED MANAGER LLC DOS Process Agent 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

History

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)

Filings

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