Search icon

REALFI HOME FUNDING CORP.

Headquarter

Company Details

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

Links between entities

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

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

Business Information

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493005XCKCOIX4JMI33 2581547 US-NY GENERAL ACTIVE No data

Addresses

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

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
ROBERTO LUPI Chief Executive Officer 707 WESTCHESTER AVE, STE 305, WHITE PLAINS, NY, United States, 10604

History

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)

Filings

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