Name: | RELATED TRIBECA GP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1994 (30 years ago) |
Entity Number: | 1879515 |
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 |
---|---|---|---|
2007-04-02 | 2020-11-06 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2007-04-02 | 2020-11-06 | Address | 60 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2005-03-17 | 2020-11-06 | Address | 60 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2005-03-17 | 2007-04-02 | Address | 60 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2005-03-17 | 2007-04-02 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201106002008 | 2020-11-06 | BIENNIAL STATEMENT | 2018-12-01 |
160129002010 | 2016-01-29 | BIENNIAL STATEMENT | 2014-12-01 |
081217002354 | 2008-12-17 | BIENNIAL STATEMENT | 2008-12-01 |
070402002519 | 2007-04-02 | BIENNIAL STATEMENT | 2006-12-01 |
050317002106 | 2005-03-17 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State