Name: | REALTERM US, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 2016 (9 years ago) |
Entity Number: | 4916592 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | REALTERM US, INC., 28 LIBERTY ST.,, NEW YORK, NY, United States, 10005 |
Principal Address: | 201 West Street, Suite 200, Annapolis, MD, United States, 21401 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
REALTERM US, INC. | DOS Process Agent | REALTERM US, INC., 28 LIBERTY ST.,, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN CAMMETT | Chief Executive Officer | 201 WEST STREET, SUITE 200, ANNAPOLIS, MD, United States, 21401 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-14 | 2024-03-14 | Address | 201 WEST STREET, SUITE 200, ANNAPOLIS, MD, 21401, USA (Type of address: Chief Executive Officer) |
2020-03-03 | 2024-03-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-03-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-03-07 | 2024-03-14 | Address | 201 WEST STREET, SUITE 200, ANNAPOLIS, MD, 21401, USA (Type of address: Chief Executive Officer) |
2018-03-07 | 2020-03-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-03-22 | 2018-03-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-03-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240314000995 | 2024-03-14 | BIENNIAL STATEMENT | 2024-03-14 |
220309000520 | 2022-03-09 | BIENNIAL STATEMENT | 2022-03-01 |
200303060116 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
SR-74817 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180307006822 | 2018-03-07 | BIENNIAL STATEMENT | 2018-03-01 |
160322000118 | 2016-03-22 | APPLICATION OF AUTHORITY | 2016-03-22 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State