Search icon

RM REALTY GROUP, LLC

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States rrosenblat@rmrealtygroup.com

Officer

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

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 -
See something incorrect or outdated?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