Name: | REGIONAL HOME MORTGAGE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 May 2004 (21 years ago) |
Entity Number: | 3058422 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New Jersey |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-10 | 2025-04-16 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2025-04-10 | 2025-04-16 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-01-28 | 2025-04-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2025-04-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2004-05-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416002580 | 2025-04-16 | BIENNIAL STATEMENT | 2025-04-16 |
250410002798 | 2025-04-10 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-10 |
220502001122 | 2022-05-02 | BIENNIAL STATEMENT | 2022-05-01 |
200511060505 | 2020-05-11 | BIENNIAL STATEMENT | 2020-05-01 |
SR-39239 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State