Entity Name: | REO MANAGEMENT 2004 INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 15 Dec 2004 (20 years ago) |
Date of dissolution: | 11 Jan 2008 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Jan 2008 (17 years ago) |
Document Number: | F04000007092 |
FEI/EIN Number | 201672472 |
Address: | 390 GREENWICH STREET, NEW YORK, NY, 10013 |
Mail Address: | 390 GREENWICH STREET, NEW YORK, NY, 10013 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
COSTA RANDALL | President | 390 GREENWICH STREET, NEW YORK, NY, 10013 |
Name | Role | Address |
---|---|---|
BOLLO MATTHEW | Vice President | 390 GREENWICH STREET, NEW YORK, NY, 10013 |
Name | Role | Address |
---|---|---|
FREIDENRICH SCOTT | Treasurer | 388 GREENWICH STREET, NEW YORK, NY, 10013 |
Name | Role | Address |
---|---|---|
GOMEZ ROBYN | Assistant Secretary | 3800 CITIBANK CENTER, TAMPA, FL, 33610 |
Name | Role | Address |
---|---|---|
PERLOWITZ JEFFREY | Director | 390 GREENWICH STREET, NEW YORK, NY, 10013 |
TSESARSKY MARK | Director | 390 GREENWICH STREET, NEW YORK, NY, 10013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2008-01-11 | No data | No data |
REINSTATEMENT | 2006-12-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-12-11 | 390 GREENWICH STREET, NEW YORK, NY 10013 | No data |
CHANGE OF MAILING ADDRESS | 2006-12-11 | 390 GREENWICH STREET, NEW YORK, NY 10013 | No data |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2008-01-11 |
ANNUAL REPORT | 2007-04-26 |
REINSTATEMENT | 2006-12-11 |
Foreign Profit | 2004-12-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State