Search icon

CENTERLINE SERVICING INC.

Company Details

Name: CENTERLINE SERVICING INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 13 Mar 2002 (23 years ago)
Date of Dissolution: 12 Dec 2011 (13 years ago)
Date of Status Change: 12 Dec 2011 (13 years ago)
Identification Number: 000123485
Place of Formation: DELAWARE
Principal Address: 625 MADISON AVENUE, NEW YORK, NY, 10022, USA
Purpose: Servicing commercial mortgage loans under pooling and servicing agreements, portfolio servicing agreements, warehouse servicing agreements, primary servicing agreements, subservicing agreements and other similar contractual relationships
Historical names: ARCap Special Servicing, Inc.
ARCap Servicing, Inc.

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
PAUL G. SMYTH PRESIDENT 625 MADISON AVENUE NEW YORK, NY 10022 USA

TREASURER

Name Role Address
BRYAN CARR TREASURER 625 MADISON AVENUE NEW YORK, NY 10022 USA

SECRETARY

Name Role Address
JOHN D'AMICO SECRETARY 625 MADISON AVENUE NEW YORK, NY 10022 USA

DIRECTOR

Name Role Address
JOHN D'AMICO DIRECTOR 625 MADISON AVENUE NEW YORK, NY 10022 USA
MARK F. BROWN DIRECTOR 625 MADISON AVENUE NEW YORK, NY 10022 USA
ROBERT L. LEVY DIRECTOR 625 MADISON AVENUE NEW YORK, NY 10022 USA
MARC D. SCHNITZER DIRECTOR 625 MADISON AVENUE NEW YORK, NY 10022 USA
PAUL G. SMYTH DIRECTOR 625 MADISON AVENUE NEW YORK, NY 10022 USA

Events

Type Date Old Value New Value
Name Change 2008-01-04 ARCap Servicing, Inc. CENTERLINE SERVICING INC.
Name Change 2003-03-28 ARCap Special Servicing, Inc. ARCap Servicing, Inc.

Filings

Number Name File Date
201186976260 Revocation Certificate For Failure to File the Annual Report for the Year 2011-12-12
201182458670 Revocation Notice For Failure to File An Annual Report 2011-09-13
201178803990 Statement of Change of Registered/Resident Agent Office 2011-05-02
201058056960 Annual Report 2010-02-06
200948880120 Statement of Change of Registered/Resident Agent Office 2009-08-07
200941672290 Annual Report 2009-02-06
200839377100 Statement of Change of Registered/Resident Agent Office 2008-12-04
200834221020 Annual Report 2008-09-02
200813029650 Revocation Notice For Failure to File An Annual Report 2008-08-04
200805152430 Application for Amended Certificate of Authority 2008-01-04

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State