Search icon

RELATED PROPERTIES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: RELATED PROPERTIES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 1986 (39 years ago)
Date of dissolution: 20 Oct 2021
Entity Number: 1099796
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 30 HUDSON YARDS,, 72ND FLOOR, NEW YORK, NY, United States, 10001
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
STEPHEN M ROSS Chief Executive Officer 30 HUDSON YARDS,, 72ND FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2020-11-06 2021-10-21 Address 30 HUDSON YARDS,, 72ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-07-08 2021-10-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-07-05 2020-11-06 Address 60 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2018-07-05 2020-11-06 Address 60 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2008-07-16 2018-07-05 Address C/O RELATED PROPERTIES, 1700 EAST PUTNAM AVE STE 102, OLD GREENWICH, CT, 06870, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211021000770 2021-10-20 CERTIFICATE OF TERMINATION 2021-10-20
201106002011 2020-11-06 AMENDMENT TO BIENNIAL STATEMENT 2020-07-01
200708060194 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180705006155 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160714006106 2016-07-14 BIENNIAL STATEMENT 2016-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State