Search icon

R.E. FUND MANAGEMENT GROUP, LLC

Company Details

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

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)
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)

Filings

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