Search icon

REO MANAGEMENT SOLUTIONS, LLC

Company Details

Name: REO MANAGEMENT SOLUTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Sep 2011 (13 years ago)
Entity Number: 4140789
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2021-11-06 2023-09-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-11-06 2023-09-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-11-08 2021-11-06 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2019-11-08 2021-11-06 Address (Type of address: Registered Agent)
2019-01-28 2019-11-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-11-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-01-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-01-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-09-12 2016-01-21 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230902000175 2023-09-02 BIENNIAL STATEMENT 2023-09-01
211106000027 2021-11-05 CERTIFICATE OF CHANGE BY ENTITY 2021-11-05
210901003202 2021-09-01 BIENNIAL STATEMENT 2021-09-01
191108000087 2019-11-08 CERTIFICATE OF CHANGE 2019-11-08
190903062041 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-58488 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-58489 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170905006789 2017-09-05 BIENNIAL STATEMENT 2017-09-01
160121001031 2016-01-21 CERTIFICATE OF CHANGE 2016-01-21
150928006095 2015-09-28 BIENNIAL STATEMENT 2015-09-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State