Search icon

REO PROPERTIES CORPORATION II

Company Details

Name: REO PROPERTIES CORPORATION II
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 2012 (13 years ago)
Date of dissolution: 26 Oct 2023
Entity Number: 4211581
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: C/O AMACAR GROUP LLC, 6525 MORRISON BLVD SUITE 318, CHARLOTTE, NC, United States, 28211

DOS Process Agent

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

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
KARLA BOYD Chief Executive Officer C/O AMACAR GROUP LLC, 6525 MORRISON BLVD SUITE 318, CHARLOTTE, NC, United States, 28211

History

Start date End date Type Value
2023-10-26 2023-10-26 Address C/O AMACAR GROUP LLC, 6525 MORRISON BLVD SUITE 318, CHARLOTTE, NC, 28211, USA (Type of address: Chief Executive Officer)
2020-03-02 2023-10-26 Address C/O AMACAR GROUP LLC, 6525 MORRISON BLVD SUITE 318, CHARLOTTE, NC, 28211, USA (Type of address: Chief Executive Officer)
2020-03-02 2023-10-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-03-08 2020-03-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231026000629 2023-10-25 CERTIFICATE OF TERMINATION 2023-10-25
220321000478 2022-03-21 BIENNIAL STATEMENT 2022-03-01
200302060874 2020-03-02 BIENNIAL STATEMENT 2020-03-01
SR-59965 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180308006057 2018-03-08 BIENNIAL STATEMENT 2018-03-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State