Search icon

RELATED TIFFANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RELATED TIFFANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1994 (31 years ago)
Date of dissolution: 29 Nov 2011
Entity Number: 1822915
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 50 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
STEPHEN M ROSS Chief Executive Officer 60 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2006-04-24 2010-03-11 Address 625 MADISON AVE., NEW YORK, NY, 10022, 1801, USA (Type of address: Service of Process)
2006-04-24 2010-03-11 Address 625 MADISON AVE, NEW YORK, NY, 10022, 1801, USA (Type of address: Chief Executive Officer)
2006-04-24 2010-03-11 Address 625 MADISON AVE., NEW YORK, NY, 10022, 1801, USA (Type of address: Principal Executive Office)
1998-05-19 2006-04-24 Address 625 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1998-05-19 2006-04-24 Address 625 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111129000200 2011-11-29 CERTIFICATE OF TERMINATION 2011-11-29
100311002256 2010-03-11 BIENNIAL STATEMENT 2008-05-01
060424003372 2006-04-24 BIENNIAL STATEMENT 2006-05-01
040730002669 2004-07-30 BIENNIAL STATEMENT 2004-05-01
020508002702 2002-05-08 BIENNIAL STATEMENT 2002-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State