Search icon

RE ASSET MANAGEMENT LLC

Company Details

Name: RE ASSET MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jul 2011 (14 years ago)
Entity Number: 4119164
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
RE ASSET MANAGEMENT LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2019-07-12 2023-07-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-07-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705002675 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210802001467 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190712060393 2019-07-12 BIENNIAL STATEMENT 2019-07-01
SR-58001 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-58002 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170703007207 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150701007139 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130701006415 2013-07-01 BIENNIAL STATEMENT 2013-07-01
110718000128 2011-07-18 APPLICATION OF AUTHORITY 2011-07-18

Date of last update: 20 Feb 2025

Sources: New York Secretary of State