Search icon

REALTERM US, INC.

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
REALTERM US, INC. DOS Process Agent REALTERM US, INC., 28 LIBERTY ST.,, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN CAMMETT Chief Executive Officer 201 WEST STREET, SUITE 200, ANNAPOLIS, MD, United States, 21401

History

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)

Filings

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