Search icon

CIP ASSOCIATES, INC.

Company Details

Name: CIP ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 1989 (36 years ago)
Date of dissolution: 27 Apr 2007
Entity Number: 1374187
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
C/O CHARTERMAC 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
ALAN P HIRMES Chief Executive Officer 625 MADISON AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2003-08-12 2006-04-12 Address 625 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2001-09-14 2003-08-12 Address C/O RELATED COMPANIES LP, 625 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-04-12 2001-09-14 Address 625 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-04-12 2006-04-12 Address 625 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-04-12 2006-04-12 Address 625 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070427000666 2007-04-27 CERTIFICATE OF TERMINATION 2007-04-27
060412002494 2006-04-12 BIENNIAL STATEMENT 2005-08-01
030812002189 2003-08-12 BIENNIAL STATEMENT 2003-08-01
010914002433 2001-09-14 BIENNIAL STATEMENT 2001-08-01
990920002250 1999-09-20 BIENNIAL STATEMENT 1999-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State