Name: | RITHM CAPITAL CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 2014 (11 years ago) |
Entity Number: | 4545169 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | RITHM CAPITAL CORP. |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | c/o New Residential Investment Corp., 1345 Ave of the Americas, 45th Floor, NEW YORK, NY, United States, 10105 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NEW RESIDENTIAL INVESTMENT CORP. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL NIERENBERG | Chief Executive Officer | C/O NEW RESIDENTIAL INVESTMENT CORP., 1345 AVE OF THE AMERICAS, 45TH FLOOR, NEW YORK, NY, United States, 10105 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-12 | 2024-03-12 | Address | C/O NEW RESIDENTIAL INVESTMENT CORP., 1345 AVE OF THE AMERICAS, 45TH FLOOR, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer) |
2024-03-12 | 2024-03-12 | Address | 1345 AVE OF THE AMERICAS, 45TH FLOOR, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer) |
2022-08-04 | 2022-08-04 | Address | 1345 AVE OF THE AMERICAS, 45TH FLOOR, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer) |
2022-08-04 | 2024-03-12 | Address | C/O NEW RESIDENTIAL INVESTMENT CORP., 1345 AVE OF THE AMERICAS, 45TH FLOOR, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer) |
2022-08-04 | 2024-03-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240312003902 | 2024-03-12 | BIENNIAL STATEMENT | 2024-03-12 |
220804000831 | 2022-08-04 | CERTIFICATE OF AMENDMENT | 2022-08-04 |
220314003161 | 2022-03-14 | BIENNIAL STATEMENT | 2022-03-01 |
200302060810 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
SR-66916 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State