ACRES REALTY FUNDING, INC.

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 |
Name | Role | Address |
---|---|---|
ACRES REALTY FUNDING, INC. | DOS Process Agent | 241 S 6TH ST APT 1911, 17TH FLOOR, PHILADELPHIA, PA, United States, 19106 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARK FOGEL | Chief Executive Officer | 390 RXR PLAZA, UNIONDALE, NY, United States, 11556 |
Start date | End date | Type | Value |
---|---|---|---|
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) |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State