Search icon

RELATED INSURED EQUITY ASSOCIATES, INC.

Company Details

Name: RELATED INSURED EQUITY ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1987 (38 years ago)
Date of dissolution: 31 May 2001
Entity Number: 1142542
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 625 MADISON AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE RELATED COMPANIES, L.P., ATTN: LEGAL DEPARTMENT DOS Process Agent 625 MADISON AVENUE, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
J. MICHAEL FRIED Chief Executive Officer 625 MADISON AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2001-04-03 2001-05-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2001-04-03 2001-05-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-12-01 2001-04-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-04-12 2001-04-03 Address 625 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-06-03 1999-04-12 Address 625 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
010531000418 2001-05-31 SURRENDER OF AUTHORITY 2001-05-31
010403000127 2001-04-03 CERTIFICATE OF CHANGE 2001-04-03
991201000926 1999-12-01 CERTIFICATE OF CHANGE 1999-12-01
990412002753 1999-04-12 BIENNIAL STATEMENT 1999-02-01
970328002438 1997-03-28 BIENNIAL STATEMENT 1997-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State