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 |
Name | Role | Address |
---|---|---|
RE ASSET MANAGEMENT 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 |
---|---|---|---|
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) |
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