Name: | NEWREZ ASSET MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Sep 2009 (16 years ago) |
Date of dissolution: | 10 Oct 2024 |
Entity Number: | 3854783 |
ZIP code: | 19034 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | NEWREZ ASSET MANAGEMENT LLC |
Address: | 601 office center drive, suite 100, FORT WASHINGTON, PA, United States, 19034 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 601 office center drive, suite 100, FORT WASHINGTON, PA, United States, 19034 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-10 | 2024-10-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-06-27 | 2024-10-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-06-27 | 2024-10-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-06-13 | 2024-06-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-06-13 | 2024-06-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010000569 | 2024-10-10 | CERTIFICATE OF TERMINATION | 2024-10-10 |
240627003610 | 2024-06-27 | CERTIFICATE OF AMENDMENT | 2024-06-27 |
240613003108 | 2024-06-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-12 |
230901000998 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210908000847 | 2021-09-08 | BIENNIAL STATEMENT | 2021-09-08 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State