Search icon

ACRES REALTY FUNDING, INC.

Company Details

Name: ACRES REALTY FUNDING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2005 (20 years ago)
Entity Number: 3168860
ZIP code: 19106
County: New York
Place of Formation: Delaware
Address: 241 S 6TH ST APT 1911, 17TH FLOOR, PHILADELPHIA, PA, United States, 19106
Principal Address: 390 RXR Plaza, Uniondale, NY, United States, 11556

DOS Process Agent

Name Role Address
ACRES REALTY FUNDING, INC. DOS Process Agent 241 S 6TH ST APT 1911, 17TH FLOOR, PHILADELPHIA, PA, United States, 19106

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARK FOGEL Chief Executive Officer 390 RXR PLAZA, UNIONDALE, NY, United States, 11556

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 865 MERRICK AVE, SUITE 200 S, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 390 RXR PLAZA, UNIONDALE, NY, 11556, 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)
2021-02-01 2025-02-03 Address 241 S 6TH ST APT 1911, 17TH FLOOR, PHILADELPHIA, PA, 19106, USA (Type of address: Service of Process)
2019-02-06 2021-02-01 Address 717 5TH AVENUE, 18TH FLOOR, 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 2021-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-02-16 2019-02-06 Address 712 5TH AVENUE, 12TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2017-02-16 2019-02-06 Address 712 FIFTH AVE, 12TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2017-02-16 2019-01-28 Address 1845 WALNUT STREET, 18TH FLOOR, PHILADELPHIA, PA, 19103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203005199 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230201000406 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210224000247 2021-02-24 CERTIFICATE OF AMENDMENT 2021-02-24
210201061200 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060890 2019-02-06 BIENNIAL STATEMENT 2019-02-01
SR-40709 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-40710 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170216006201 2017-02-16 BIENNIAL STATEMENT 2017-02-01
161110000670 2016-11-10 CERTIFICATE OF CHANGE 2016-11-10
130307002362 2013-03-07 BIENNIAL STATEMENT 2013-02-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State