RM REALTY GROUP, LLC
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | RM REALTY GROUP, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 23 Jul 2004 |
Branch of: | RM REALTY GROUP, LLC, NEW YORK (Company Number 2615421) |
Business ALEI: | 0791681 |
Business address: | 2195 OSCAR COURT, CORTLANDT MANOR, NY, 10567 |
Office jurisdiction address: | 445 HAMILTON AVE STE 1102, WHITE PLAINS, NY, 10601-1807, |
Place of Formation: | NEW YORK |
E-Mail: | rrosenblat@rmrealtygroup.com |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | rrosenblat@rmrealtygroup.com |
Name | Role | Business address | Residence address |
---|---|---|---|
RONNIE ROSENBLAT | Officer | 445 HAMILTON AVE, SUITE 1102, WHITE PLAINS, NY, 10601-1807, United States | 2195 OSCAR COURT, CORTLANDT MANOR, NY, 10567, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010678491 | 2022-07-13 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010553572 | 2022-04-14 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0003831503 | 2008-12-18 | - | Annual Report | Annual Report | 2008 |
0003513362 | 2007-08-03 | - | Annual Report | Annual Report | 2007 |
0003275548 | 2006-08-03 | - | Annual Report | Annual Report | 2006 |
0003082797 | 2005-08-10 | - | Annual Report | Annual Report | 2005 |
0002863126 | 2005-01-25 | - | Designation Of Address | Designation Of Address | - |
0002773022 | 2004-07-23 | - | Business Registration | Certificate of Registration | - |
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