Name: | THE RELATED COMPANIES, L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 22 May 1992 (33 years ago) |
Entity Number: | 1638796 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 212-421-5333
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493000XOMSDLDY7AC79 | 1638796 | US-NY | GENERAL | ACTIVE | 1992-05-22 | |||||||||||||||||||
|
Legal | C/O Corporation Service Company, 80 State Street, Albany, US-NY, US, 12207 |
Headquarters | 30 Hudson Yards, 72nd Floor, New York, US-NY, US, 10001 |
Registration details
Registration Date | 2016-03-09 |
Last Update | 2023-07-29 |
Status | LAPSED |
Next Renewal | 2023-07-28 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 1638796 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1992-05-22 | 2001-02-22 | Address | 625 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071115000100 | 2007-11-15 | CERTIFICATE OF AMENDMENT | 2007-11-15 |
010222000428 | 2001-02-22 | CERTIFICATE OF AMENDMENT | 2001-02-22 |
921014000339 | 1992-10-14 | AFFIDAVIT OF PUBLICATION | 1992-10-14 |
921014000343 | 1992-10-14 | AFFIDAVIT OF PUBLICATION | 1992-10-14 |
920522000269 | 1992-05-22 | CERTIFICATE OF LIMITED PARTNERSHIP | 1992-05-22 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1502649 | Other Contract Actions | 2015-04-06 | remanded to state court | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE RELATED COMPANIES, L.P. |
Role | Plaintiff |
Name | TESLA WALL SYSTEMS LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2013-04-25 |
Termination Date | 2013-05-31 |
Section | 1125 |
Status | Terminated |
Parties
Name | THE S. HEKEMIAN GROUP, L.L.C. |
Role | Plaintiff |
Name | THE RELATED COMPANIES, L.P. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-10-10 |
Termination Date | 2019-03-04 |
Section | 1331 |
Status | Terminated |
Parties
Name | DIAZ |
Role | Plaintiff |
Name | THE RELATED COMPANIES, L.P. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State