Name: | CROSSLINE CAPITAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 2014 (11 years ago) |
Entity Number: | 4512207 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | California |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-06-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-06-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-06-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-01-13 | 2014-06-16 | Address | 25391 COMMERCENTRE DRIVE, SUITE 250, LAKE FOREST, CA, 92630, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190612000182 | 2019-06-12 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2019-07-12 |
SR-66199 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-66200 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140616000246 | 2014-06-16 | CERTIFICATE OF CHANGE | 2014-06-16 |
140113000169 | 2014-01-13 | APPLICATION OF AUTHORITY | 2014-01-13 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State