Search icon

RLF MORTGAGE CORPORATION

Company Details

Name: RLF MORTGAGE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2016 (8 years ago)
Entity Number: 5034986
ZIP code: 12207
County: New York
Place of Formation: Texas
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 6000 LEGACY DRIVE, PLANO, TX, United States, 75024

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
TOM VICARIO Chief Executive Officer 6000 LEGACY DRIVE, PLANO, TX, United States, 75024

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 6000 LEGACY DRIVE, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer)
2021-09-01 2024-11-01 Address 6000 LEGACY DRIVE, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer)
2021-09-01 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-09-01 2024-11-01 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-11-03 2021-09-01 Address 6000 LEGACY DRIVE, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer)
2019-01-28 2021-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-21 2020-11-03 Address 6000 LEGACY DRIVE, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer)
2016-11-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-11-07 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
241101034868 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221103001429 2022-11-03 BIENNIAL STATEMENT 2022-11-01
210901004097 2021-08-31 CERTIFICATE OF CHANGE BY ENTITY 2021-08-31
201103060763 2020-11-03 BIENNIAL STATEMENT 2020-11-01
SR-76896 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-76895 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181121002022 2018-11-21 BIENNIAL STATEMENT 2018-11-01
161107000577 2016-11-07 APPLICATION OF AUTHORITY 2016-11-07

Date of last update: 07 Mar 2025

Sources: New York Secretary of State