REALFI HOME FUNDING CORP.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | REALFI HOME FUNDING CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 22 Sep 2003 |
Branch of: | REALFI HOME FUNDING CORP., NEW YORK (Company Number 2581547) |
Business ALEI: | 0760740 |
Annual report due: | 22 Sep 2024 |
Business address: | 707 WESTCHESTER AVE SUITE 305, WHITE PLAINS, NY, 10604, United States |
Mailing address: | 707 WESTCHESTER AVE SUITE 305, WHITE PLAINS, NY, United States, 10604 |
Place of Formation: | NEW YORK |
E-Mail: | ars@rasi.com |
NAICS
522310 Mortgage and Nonmortgage Loan BrokersThis industry comprises establishments primarily engaged in arranging loans by bringing borrowers and lenders together on a commission or fee basis. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Jodi Mosiello | Officer | 707 WESTCHESTER AVE SUITE 305, WHITE PLAINS, NY, 10604, United States | 707 WESTCHESTER AVE SUITE 305, WHITE PLAINS, NY, 10604, United States |
ROBERTO LUPI | Officer | 707 WESTCHESTER AVE SUITE 305, WHITE PLAINS, NY, 10604, United States | 707 WESTCHESTER AVE SUITE 305, WHITE PLAINS, NY, 10604, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERTO LUPI | Director | 707 WESTCHESTER AVE SUITE 305, WHITE PLAINS, NY, 10604, United States | 707 WESTCHESTER AVE SUITE 305, WHITE PLAINS, NY, 10604, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | RESIDENTIAL HOME MORTGAGE CORP. | REALFI HOME FUNDING CORP. | 2020-07-14 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011275549 | 2023-08-23 | - | Annual Report | Annual Report | - |
BF-0010208480 | 2022-08-26 | - | Annual Report | Annual Report | 2022 |
BF-0010617698 | 2022-06-01 | 2022-06-01 | Change of Agent | Agent Change | - |
BF-0010617837 | 2022-06-01 | 2022-06-01 | Change of Agent | Agent Change | - |
BF-0009814373 | 2021-09-03 | - | Annual Report | Annual Report | - |
0007007242 | 2020-10-23 | - | Change of Business Address | Business Address Change | - |
0006958503 | 2020-08-06 | - | Annual Report | Annual Report | 2020 |
0006947148 | 2020-07-14 | 2020-07-14 | Amendment | Amend Name | - |
0006613489 | 2019-08-05 | - | Annual Report | Annual Report | 2019 |
0006441860 | 2019-03-11 | 2019-03-11 | Change of Agent | Agent Change | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information