Name: | CENTERCAP REALTY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Jun 2010 (15 years ago) |
Date of dissolution: | 23 Oct 2013 |
Entity Number: | 3958410 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-06-07 | 2012-06-22 | Address | 160 GREENTREE DRIVE, STE 101, DOVER, DE, 19904, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-102012 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
131023000143 | 2013-10-23 | CERTIFICATE OF TERMINATION | 2013-10-23 |
120622000027 | 2012-06-22 | CERTIFICATE OF CHANGE | 2012-06-22 |
120621006274 | 2012-06-21 | BIENNIAL STATEMENT | 2012-06-01 |
110304000827 | 2011-03-04 | CERTIFICATE OF CHANGE | 2011-03-04 |
100907000052 | 2010-09-07 | CERTIFICATE OF PUBLICATION | 2010-09-07 |
100607000269 | 2010-06-07 | APPLICATION OF AUTHORITY | 2010-06-07 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State