Detail by Officer/Registered Agent Name
Foreign Profit Corporation
CENTERLINE MORTGAGE PARTNERS INC.
Filing Information
F14000001169
20-2867543
02/27/2014
DE
INACTIVE
WITHDRAWAL
04/06/2016
NONE
Principal Address
Changed: 04/30/2015
230 PARK AVENUE, 19TH FLOOR
NEW YORK, NY 10169
NEW YORK, NY 10169
Changed: 04/30/2015
Mailing Address
Changed: 04/06/2016
230 PARK AVENUE, 19TH FLOOR
NEW YORK, NY 10169
NEW YORK, NY 10169
Changed: 04/06/2016
Registered Agent Name & Address
NONE
Registered Agent Revoked: 04/06/2016
Registered Agent Revoked: 04/06/2016
Officer/Director Detail
Name & Address
Title Asst. Secretary
SMITH, SUSANNE
Title Director, Executive Vice President
HUNT, JAMES C
Title Director, Executive Vice President
KOPSKY, JR., PAUL
Title Director, President
WRZOSEK, ROBERT
Title Asst. Secretary
SMITH, SUSANNE
4401 NORTH MESA
EL PASO, TX 79902
EL PASO, TX 79902
Title Director, Executive Vice President
HUNT, JAMES C
980 N. MICHIGAN AVE, SUITE 1150
CHICAGO, IL 60611
CHICAGO, IL 60611
Title Director, Executive Vice President
KOPSKY, JR., PAUL
980 N. MICHIGAN AVE., SUITE1150
CHICAGO, IL 60611
CHICAGO, IL 60611
Title Director, President
WRZOSEK, ROBERT
230 PARK AVENUE, 19TH FLOOR
NEW YORK, NY 10169
NEW YORK, NY 10169
Annual Reports
Report Year | Filed Date |
2015 | 04/30/2015 |
Document Images