Name: | REALTY FINANCE PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Feb 1998 (27 years ago) |
Date of dissolution: | 05 Jan 2023 |
Entity Number: | 2232030 |
ZIP code: | 07002 |
County: | New York |
Place of Formation: | Delaware |
Address: | 37 AVENUE B, BAYONNE, NJ, United States, 07002 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 37 AVENUE B, BAYONNE, NJ, United States, 07002 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-01-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-07-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-02-23 | 2012-06-19 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-02-23 | 2012-07-26 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230106001050 | 2023-01-05 | SURRENDER OF AUTHORITY | 2023-01-05 |
SR-86464 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-86463 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
120726000607 | 2012-07-26 | CERTIFICATE OF CHANGE | 2012-07-26 |
120619000737 | 2012-06-19 | CERTIFICATE OF CHANGE | 2012-06-19 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State