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