Name: | RELATED PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Sep 1992 (33 years ago) |
Entity Number: | 1663888 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 30 HUDSON YARDS,, 72ND FLOOR, NEW YORK, NY, United States, 10001 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STEPHEN M ROSS | Chief Executive Officer | 30 HUDSON YARDS,, 72ND FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-05 | 2024-09-05 | Address | 30 HUDSON YARDS,, 72ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2020-11-10 | 2024-09-05 | Address | 30 HUDSON YARDS,, 72ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2020-09-01 | 2024-09-05 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2005-04-29 | 2020-09-01 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2005-04-29 | 2020-11-10 | Address | 60 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905003204 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
220901000267 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
201110002006 | 2020-11-10 | AMENDMENT TO BIENNIAL STATEMENT | 2020-09-01 |
200901060753 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180912006100 | 2018-09-12 | BIENNIAL STATEMENT | 2018-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State