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 |
Name | Role | Address |
---|---|---|
THE RELATED COMPANIES, L.P., ATTN: LEGAL DEPARTMENT | DOS Process Agent | 625 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
J. MICHAEL FRIED | Chief Executive Officer | 625 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
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) |
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