Search icon

RELATED PARTNERS, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
STEPHEN M ROSS Chief Executive Officer 30 HUDSON YARDS,, 72ND FLOOR, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
133680053
Plan Year:
2012
Number Of Participants:
3016
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2540
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2550
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1180
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2393
Sponsors Telephone Number:

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2019-08-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
OCCILIEN
Party Role:
Plaintiff
Party Name:
RELATED PARTNERS, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State