Search icon

CENTERBOARD LLC

Company Details

Name: CENTERBOARD LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Jun 2018 (7 years ago)
Date of dissolution: 18 Mar 2025
Entity Number: 5364799
ZIP code: 06810
County: Livingston
Foreign Legal Name: CENTERBOARD LLC
Address: 100 reserve road, e04, DANBURY, CT, United States, 06810

DOS Process Agent

Name Role Address
the llc DOS Process Agent 100 reserve road, e04, DANBURY, CT, United States, 06810

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-06-27 2025-03-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-09-16 2024-06-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-07-17 2021-09-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-06-25 2018-07-17 Address 39OLD RIDGEBURY ROAD, DANBURY, CT, 06810, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250319001879 2025-03-18 SURRENDER OF AUTHORITY 2025-03-18
240627003132 2024-06-27 BIENNIAL STATEMENT 2024-06-27
220629002986 2022-06-29 BIENNIAL STATEMENT 2022-06-01
210916001077 2021-09-01 CERTIFICATE OF AMENDMENT 2021-09-01
200601060694 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180919000004 2018-09-19 CERTIFICATE OF PUBLICATION 2018-09-19
180717000273 2018-07-17 CERTIFICATE OF CHANGE 2018-07-17
180625000913 2018-06-25 APPLICATION OF AUTHORITY 2018-06-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State