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. |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
PAUL G. SMYTH | PRESIDENT | 625 MADISON AVENUE NEW YORK, NY 10022 USA |
Name | Role | Address |
---|---|---|
BRYAN CARR | TREASURER | 625 MADISON AVENUE NEW YORK, NY 10022 USA |
Name | Role | Address |
---|---|---|
JOHN D'AMICO | SECRETARY | 625 MADISON AVENUE NEW YORK, NY 10022 USA |
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 |
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. |
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