Name: | REALFI HOME FUNDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 2000 (24 years ago) |
Entity Number: | 2581547 |
ZIP code: | 12260 |
County: | Nassau |
Place of Formation: | New York |
Address: | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260 |
Principal Address: | 707 WESTCHESTER AVE, STE 305, WHITE PLAINS, NY, United States, 10604 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | REALFI HOME FUNDING CORP., MISSISSIPPI | 1348468 | MISSISSIPPI |
Headquarter of | REALFI HOME FUNDING CORP., Alabama | 000-648-736 | Alabama |
Headquarter of | REALFI HOME FUNDING CORP., KENTUCKY | 1104608 | KENTUCKY |
Headquarter of | REALFI HOME FUNDING CORP., FLORIDA | F05000003287 | FLORIDA |
Headquarter of | REALFI HOME FUNDING CORP., CONNECTICUT | 0760740 | CONNECTICUT |
Headquarter of | REALFI HOME FUNDING CORP., ILLINOIS | CORP_73556538 | ILLINOIS |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
XGTAXXDN72G5 | 2024-07-04 | 707 WESTCHESTER AVE, STE 305, WHITE PLAINS, NY, 10604, 3153, USA | 707 WESTCHESTER AVENUE SUITE 305, WHITE PLAINS, NY, 10604, USA | |||||||||||||||||||||||||||||||||||||||||||
|
URL | www.rhfunding.com |
Congressional District | 16 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-07-07 |
Initial Registration Date | 2022-08-16 |
Entity Start Date | 2000-12-07 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 522220 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ROBERTO LUPI |
Role | CEO/PRESIDENT |
Address | 707 WESTCHESTER AVE, SUITE 305, WHITE PLAINS, NY, 10604, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ROBERTO LUPI |
Role | CEO/PRESIDENT |
Address | 707 WESTCHESTER AVENUE SUITE 305, WHITE PLAINS, NY, 10604, USA |
Past Performance | Information not Available |
---|
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493005XCKCOIX4JMI33 | 2581547 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 707 WESTCHESTER AVE, STE 305, WHITE PLAINS, US-NY, US, 10604 |
Headquarters | 707 Westchester Avene, Suite 305, White Plains, US-NY, US, 10604 |
Registration details
Registration Date | 2017-09-05 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2020-10-22 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2581547 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
ROBERTO LUPI | Chief Executive Officer | 707 WESTCHESTER AVE, STE 305, WHITE PLAINS, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-26 | 2025-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-16 | 2024-12-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-23 | 2024-10-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-12 | 2024-08-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-30 | 2024-07-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-07-13 | 2023-08-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-12 | 2022-07-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-07 | 2022-01-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-06-01 | 2022-07-14 | Address | 707 WESTCHESTER AVE, STE 305, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
2011-06-01 | 2022-07-14 | Address | 707 WESTCHESTER AVE, STE 305, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221212001707 | 2022-12-12 | BIENNIAL STATEMENT | 2022-12-01 |
220714001381 | 2022-07-13 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-13 |
201211060164 | 2020-12-11 | BIENNIAL STATEMENT | 2020-12-01 |
200612000262 | 2020-06-12 | CERTIFICATE OF AMENDMENT | 2020-06-12 |
181204006301 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
170421006218 | 2017-04-21 | BIENNIAL STATEMENT | 2016-12-01 |
141201006714 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121217006321 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
110601002524 | 2011-06-01 | BIENNIAL STATEMENT | 2010-12-01 |
110513000874 | 2011-05-13 | CERTIFICATE OF CHANGE | 2011-05-13 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State