Search icon

REALTY CAPITAL INTERNATIONAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REALTY CAPITAL INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1991 (34 years ago)
Entity Number: 1513329
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 530 E 86TH STREET / APT 15C, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD B. JENNINGS DOS Process Agent 530 E 86TH STREET / APT 15C, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
RICHARD B. JENNINGS Chief Executive Officer 530 E 86TH STREET / APT 15C, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2003-03-10 2007-03-16 Address 530 EAST 86TH ST, APT 15C, NEW YORK, NY, 10028, 7535, USA (Type of address: Service of Process)
2003-03-10 2007-03-16 Address 530 EAST 86TH ST, APT 15C, NEW YORK, NY, 10028, 7535, USA (Type of address: Chief Executive Officer)
2003-03-10 2007-03-16 Address 530 EAST 86TH ST, APT 15C, NEW YORK, NY, 10028, 7535, USA (Type of address: Principal Executive Office)
1997-04-01 2003-03-10 Address 530 EAST 86TH STREET, APT 15C, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1997-04-01 2003-03-10 Address 530 EAST 86TH STREET, APT 15C, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130307007021 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110322002671 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090223002647 2009-02-23 BIENNIAL STATEMENT 2009-03-01
070316002847 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050418002239 2005-04-18 BIENNIAL STATEMENT 2005-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State