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