Search icon

REALFI HOME FUNDING CORP.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

522310 Mortgage and Nonmortgage Loan Brokers

This 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

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Officer

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

Director

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

History

Type Old value New value Date of change
Name change RESIDENTIAL HOME MORTGAGE CORP. REALFI HOME FUNDING CORP. 2020-07-14

Filing

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 -
See something incorrect or outdated? Let us know

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