Search icon

RELATED 14TH STREET ASSOCIATES, INC.

Company Details

Name: RELATED 14TH STREET ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1994 (31 years ago)
Date of dissolution: 08 Nov 2024
Entity Number: 1871869
ZIP code: 10001
County: New York
Place of Formation: Delaware
Principal Address: 30 HUDSON YARDS, 72ND FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O RELATED COMPANIES DOS Process Agent 30 HUDSON YARDS, 72ND FLOOR, NEW YORK, NY, United States, 10001

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

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

History

Start date End date Type Value
2024-11-12 2024-11-12 Address 30 HUDSON YARDS, 72ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-11-04 2024-11-12 Address 30 HUDSON YARDS, 72ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-11-20 2020-11-04 Address 60 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2014-11-03 2018-11-20 Address C/O THE RELATED COMPANIES, LP, 60 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2006-12-08 2014-11-03 Address C/O THE RELATED COMPANIES, LP, 60 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241112001544 2024-11-08 SURRENDER OF AUTHORITY 2024-11-08
221101001699 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201104061158 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181120006371 2018-11-20 BIENNIAL STATEMENT 2018-11-01
161101007552 2016-11-01 BIENNIAL STATEMENT 2016-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State