Search icon

RITHM CAPITAL CORP.

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
NEW RESIDENTIAL INVESTMENT CORP. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

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

History

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)

Filings

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