Name: | REAL DATA MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1987 (37 years ago) |
Entity Number: | 1157474 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | New York |
Address: | 600 mamaroneck avenue, #400, HARRISON, NY, United States, 10528 |
Principal Address: | 1400 BROADWAY, SUITE 2022, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY CURRAN | Chief Executive Officer | 1400 BROADWAY, SUITE 2022, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | DOS Process Agent | 600 mamaroneck avenue, #400, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-11 | 2023-12-11 | Address | 1400 BROADWAY, SUITE 2022, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2022-11-28 | 2023-12-11 | Shares | Share type: PAR VALUE, Number of shares: 170000000, Par value: 0.001 |
2022-02-09 | 2023-12-11 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2022-02-09 | 2023-12-11 | Address | 1400 BROADWAY, SUITE 2022, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2022-02-09 | 2023-12-11 | Address | 600 mamaroneck avenue, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231211000855 | 2023-12-11 | BIENNIAL STATEMENT | 2023-12-01 |
220209002121 | 2022-02-08 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-08 |
210324060455 | 2021-03-24 | BIENNIAL STATEMENT | 2019-12-01 |
190401000290 | 2019-04-01 | CERTIFICATE OF AMENDMENT | 2019-04-01 |
190131002007 | 2019-01-31 | BIENNIAL STATEMENT | 2017-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State