Search icon

Retained Realty, Inc.

Branch

Company Details

Name: Retained Realty, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 04 Jan 2012 (13 years ago)
Branch of: Retained Realty, Inc., NEW YORK (Company Number 1886975)
Identification Number: 000760181
Place of Formation: NEW YORK
Principal Address: 5 EAST 42ND STREET, NEW YORK, NY, 10017, USA
Purpose: ACQUIRING HOLDING AND SELLING REAL PROPERTY

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

TREASURER

Name Role Address
FRANCIS R MAY TREASURER 5 EAST 42ND STREET NEW YORK, NY 10017 USA

ASSISTANT SECRETARY

Name Role Address
DECLAN M. BUTVICK ASSISTANT SECRETARY 5 EAST 42ND STREET NEW YORK, NY 10017 USA

FIRST VICE PRESIDENT

Name Role Address
ZHANNA KANDEL FIRST VICE PRESIDENT 5 EAST 42ND STREET NEW YORK, NY 10017 USA
IAN TOWNSEND FIRST VICE PRESIDENT 5 EAST 42ND STREET NEW YORK, NY 10017 USA

VICE PRESIDENT

Name Role Address
PETER HOLLNSTEINER VICE PRESIDENT 5 EAST 42ND STREET NEW YORK, NY 10017 USA

CHAIRMAN

Name Role Address
RICHARD WALD CHAIRMAN 5 EAST 42ND STREET NEW YORK, NY 10017 USA

PRESIDENT

Name Role Address
TARA CARDOZA PRESIDENT 5 EAST 42ND STREET NEW YORK, NY 10017 USA

DIRECTOR

Name Role Address
RICHARD C WALD DIRECTOR 5 EAST 42ND STREET NEW YORK, NY 10017 USA
FRANCIS R MAY DIRECTOR 5 EAST 42ND STREET NEW YORK, NY 10017 USA

Filings

Number Name File Date
202453401560 Annual Report 2024-04-30
202333760330 Annual Report 2023-04-24
202216358630 Annual Report 2022-04-29
202193591550 Annual Report 2021-03-04
202034917970 Annual Report 2020-02-21
201987588040 Annual Report 2019-02-26
201858890250 Annual Report 2018-02-23
201730945360 Annual Report 2017-01-27
201692213370 Annual Report 2016-02-09
201553786740 Annual Report 2015-01-15

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State