2025-02-03
|
2025-02-03
|
Address
|
390 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Chief Executive Officer)
|
2025-02-03
|
2025-02-03
|
Address
|
865 MERRICK AVE, SUITE 200 S, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
|
2021-02-01
|
2025-02-03
|
Address
|
865 MERRICK AVE, SUITE 200 S, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
|
2020-01-08
|
2025-02-03
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2020-01-08
|
2021-02-01
|
Address
|
717 5TH AVE 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2025-02-03
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2020-01-08
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2018-05-30
|
2021-02-26
|
Name
|
EXANTAS CAPITAL CORP.
|
2018-05-30
|
2018-05-30
|
Name
|
EXANTAS CAPITAL CORP.
|
2007-04-04
|
2020-01-08
|
Address
|
712 5TH AVE 10TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2007-04-04
|
2020-01-08
|
Address
|
ONE CRESCENT DR STE 203, NAVY YARD CORPORATE CENTER, PHILADELPHIA, PA, 19112, USA (Type of address: Principal Executive Office)
|
2005-02-02
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2005-02-02
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2005-02-02
|
2018-05-30
|
Name
|
RESOURCE CAPITAL CORP.
|