Name: | ALTISOURCE RESIDENTIAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 2014 (11 years ago) |
Entity Number: | 4565733 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Maryland |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 3505 KOGER BLVD., SUITE 400,, DULUTH, GA, United States, 30096 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GEORGE G ELLISON | Chief Executive Officer | 5100 TAMARIND REEF, CHRISTIANSTED, VI, United States, 00820 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-06-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-06-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-04-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-04-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220519003760 | 2022-05-19 | BIENNIAL STATEMENT | 2022-04-01 |
190827060077 | 2019-08-27 | BIENNIAL STATEMENT | 2018-04-01 |
190606000187 | 2019-06-06 | CERTIFICATE OF CHANGE | 2019-06-06 |
SR-67360 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-67361 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140423000221 | 2014-04-23 | APPLICATION OF AUTHORITY | 2014-04-23 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State