Search icon

REAL ESTATE CAPITAL OF AMERICA LLC

Company Details

Name: REAL ESTATE CAPITAL OF AMERICA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 2016 (8 years ago)
Entity Number: 5051235
ZIP code: 10111
County: Lewis
Place of Formation: New York
Address: 630 fifth avenue, ste 2508, NEW YORK, NY, United States, 10111

Agent

Name Role Address
sedhom law group, pllc Agent 630 fifth avenue, ste 2508, NEW YORK, NY, 10111

DOS Process Agent

Name Role Address
c/o sedhom law group, pllc DOS Process Agent 630 fifth avenue, ste 2508, NEW YORK, NY, United States, 10111

History

Start date End date Type Value
2023-09-26 2023-09-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-09-26 2023-09-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-09-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-12-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-12-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230926001712 2023-09-26 BIENNIAL STATEMENT 2022-12-01
230926004078 2023-09-26 CERTIFICATE OF CHANGE BY ENTITY 2023-09-26
SR-107506 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-107507 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170309000536 2017-03-09 CERTIFICATE OF PUBLICATION 2017-03-09
161212000564 2016-12-12 ARTICLES OF ORGANIZATION 2016-12-12

Date of last update: 07 Mar 2025

Sources: New York Secretary of State