REO MANAGEMENT 2002 INC. - Florida Company Profile
Headquarter
Entity Name: | REO MANAGEMENT 2002 INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 15 Dec 2004 (21 years ago) |
Date of dissolution: | 18 Dec 2007 (18 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Dec 2007 (18 years ago) |
Document Number: | F04000007093 |
FEI/EIN Number | 161707746 |
Address: | 388 GREENWICH ST., NEW YORK, NY, 10013 |
Mail Address: | P.O. BOX 31226, TAMPA, FL, 33631-3226 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
PERLOWITZ JEFFREY | Director | 390 GREENWICH STREET, NEW YORK, NY, 10013 |
TSESARSKY MARK | Director | 390 GREENWICH STREET, NEW YORK, NY, 10013 |
GOMEZ ROBYN | Assistant Secretary | 3800 CITIGROUP CENTER DR., TAMPA, FL, 33610 |
COSTA RANDALL | President | 390 GREENWICH STREET, NEW YORK, NY, 10013 |
PATRICOLA PETER | Chairman | 388 GREENWICH STREET, NEW YORK, NY, 10013 |
FREIDENRICH SCOTT | Treasurer | 388 GREENWICH STREET, NEW YORK, NY, 10013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2007-12-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-12-18 | 388 GREENWICH ST., NEW YORK, NY 10013 | - |
CHANGE OF MAILING ADDRESS | 2007-04-26 | 388 GREENWICH ST., NEW YORK, NY 10013 | - |
REINSTATEMENT | 2006-07-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
Withdrawal | 2007-12-18 |
ANNUAL REPORT | 2007-04-26 |
REINSTATEMENT | 2006-07-03 |
Foreign Profit | 2004-12-15 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State