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