Name: | R.E. FUND MANAGEMENT GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jul 2004 (21 years ago) |
Entity Number: | 3078351 |
ZIP code: | 10005 |
County: | Erie |
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) |
2005-06-10 | 2012-06-19 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-06-10 | 2012-07-26 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-07-15 | 2005-06-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-89754 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-89753 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
120726000426 | 2012-07-26 | CERTIFICATE OF CHANGE | 2012-07-26 |
120619000552 | 2012-06-19 | CERTIFICATE OF CHANGE | 2012-06-19 |
100812002278 | 2010-08-12 | BIENNIAL STATEMENT | 2010-07-01 |
080723002528 | 2008-07-23 | BIENNIAL STATEMENT | 2008-07-01 |
060710002250 | 2006-07-10 | BIENNIAL STATEMENT | 2006-07-01 |
050610000217 | 2005-06-10 | CERTIFICATE OF CHANGE | 2005-06-10 |
041004000540 | 2004-10-04 | AFFIDAVIT OF PUBLICATION | 2004-10-04 |
041004000539 | 2004-10-04 | AFFIDAVIT OF PUBLICATION | 2004-10-04 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State