Search icon

RELATED CREDIT PROPERTIES III INC.

Company Details

Name: RELATED CREDIT PROPERTIES III INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1990 (35 years ago)
Date of dissolution: 01 Apr 2010
Entity Number: 1423049
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 625 MADISON AVE, NEW YORK, NY, United States, 10022
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MARC D SCHNITZER Chief Executive Officer 625 MADISON AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2006-01-24 2009-02-17 Address 625 MADISON AVE, NEW YORK, NY, 10022, 1801, USA (Type of address: Chief Executive Officer)
2002-02-20 2006-01-24 Address ATTN: LEGAL, 625 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2002-02-20 2006-01-24 Address C/O RELATED CAPITAL CO, 625 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2001-03-01 2008-05-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-03-01 2008-05-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
100401000006 2010-04-01 CERTIFICATE OF TERMINATION 2010-04-01
100212002113 2010-02-12 BIENNIAL STATEMENT 2010-02-01
090217002476 2009-02-17 BIENNIAL STATEMENT 2008-02-01
080505000146 2008-05-05 CERTIFICATE OF CHANGE 2008-05-05
060124003344 2006-01-24 BIENNIAL STATEMENT 2006-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State