Search icon

REAL ESTATE GROWTH FUND, LLC

Company Details

Name: REAL ESTATE GROWTH FUND, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Sep 2017 (8 years ago)
Entity Number: 5202597
ZIP code: 12207
County: Albany
Place of Formation: California
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, 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

History

Start date End date Type Value
2020-09-11 2023-09-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-09-11 2023-09-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2020-09-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-09-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-09-15 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
230919000350 2023-09-19 BIENNIAL STATEMENT 2023-09-01
210923001691 2021-09-23 BIENNIAL STATEMENT 2021-09-23
201013060363 2020-10-13 BIENNIAL STATEMENT 2019-09-01
200911000106 2020-09-11 CERTIFICATE OF CHANGE 2020-09-11
SR-80274 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-80273 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171109000532 2017-11-09 CERTIFICATE OF PUBLICATION 2017-11-09
170915000128 2017-09-15 APPLICATION OF AUTHORITY 2017-09-15

Date of last update: 07 Mar 2025

Sources: New York Secretary of State