Search icon

REO MANAGEMENT 2004 INC.

Headquarter

Company Details

Name: REO MANAGEMENT 2004 INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 2004 (20 years ago)
Date of dissolution: 11 Jan 2008
Entity Number: 3138901
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 390 GREENWICH ST, NEW YORK, NY, United States, 10013

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
RANDALL COSTA Chief Executive Officer 390 GREENWICH ST, NEW YORK, NY, United States, 10013

Links between entities

Type:
Headquarter of
Company Number:
518657
State:
IDAHO

Filings

Filing Number Date Filed Type Effective Date
080111000119 2008-01-11 CERTIFICATE OF TERMINATION 2008-01-11
061215002938 2006-12-15 BIENNIAL STATEMENT 2006-12-01
041216000776 2004-12-16 APPLICATION OF AUTHORITY 2004-12-16

Court Cases

Court Case Summary

Filing Date:
2007-01-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
MEDLEY
Party Role:
Plaintiff
Party Name:
REO MANAGEMENT 2004 INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State