Search icon

REALTY FINANCE MANAGEMENT LLC

Company Details

Name: REALTY FINANCE MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jan 2003 (22 years ago)
Entity Number: 2863434
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
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)
2010-01-15 2012-06-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-01-15 2012-07-26 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-01-30 2010-01-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-01-30 2010-01-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-88439 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-88438 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
120726000447 2012-07-26 CERTIFICATE OF CHANGE 2012-07-26
120619000732 2012-06-19 CERTIFICATE OF CHANGE 2012-06-19
110207002011 2011-02-07 BIENNIAL STATEMENT 2011-01-01
100115000969 2010-01-15 CERTIFICATE OF CHANGE 2010-01-15
090109002539 2009-01-09 BIENNIAL STATEMENT 2009-01-01
070116002589 2007-01-16 BIENNIAL STATEMENT 2007-01-01
050328002208 2005-03-28 BIENNIAL STATEMENT 2005-01-01
030130000046 2003-01-30 APPLICATION OF AUTHORITY 2003-01-30

Date of last update: 19 Jan 2025

Sources: New York Secretary of State