Name: | RIVERSOURCE REO 1, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Apr 2010 (15 years ago) |
Branch of: | RIVERSOURCE REO 1, LLC, Minnesota (Company Number 7b5bcf25-93d4-e011-a886-001ec94ffe7f) |
Entity Number: | 3934049 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Minnesota |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RIVERSOURCE REO 1, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-21 | 2024-04-22 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-04-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-04-03 | 2020-04-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-04-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-04-07 | 2018-04-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240422001048 | 2024-04-22 | BIENNIAL STATEMENT | 2024-04-22 |
220406003617 | 2022-04-06 | BIENNIAL STATEMENT | 2022-04-01 |
200421060358 | 2020-04-21 | BIENNIAL STATEMENT | 2020-04-01 |
SR-54372 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180403006685 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160401007222 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140401006346 | 2014-04-01 | BIENNIAL STATEMENT | 2014-04-01 |
120410006005 | 2012-04-10 | BIENNIAL STATEMENT | 2012-04-01 |
100607000169 | 2010-06-07 | CERTIFICATE OF PUBLICATION | 2010-06-07 |
100407000665 | 2010-04-07 | APPLICATION OF AUTHORITY | 2010-04-07 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State