Search icon

REAL DATA MANAGEMENT, INC.

Company Details

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

Chief Executive Officer

Name Role Address
TIMOTHY CURRAN Chief Executive Officer 1400 BROADWAY, SUITE 2022, NEW YORK, NY, United States, 10018

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
UNITED AGENT GROUP INC. DOS Process Agent 600 mamaroneck avenue, #400, HARRISON, NY, United States, 10528

Form 5500 Series

Employer Identification Number (EIN):
133541469
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
47
Sponsors Telephone Number:

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2018-11-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
BACHNER
Party Role:
Plaintiff
Party Name:
REAL DATA MANAGEMENT, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State