Search icon

RELATED AMSTERDAM, INC.

Company Details

Name: RELATED AMSTERDAM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1995 (30 years ago)
Date of dissolution: 01 Jun 2016
Entity Number: 1885330
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: 60 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 ST, 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
2005-01-25 2005-03-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-04-06 2005-03-17 Address 625 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1999-04-06 2005-01-25 Address 625 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-04-06 2005-03-17 Address 625 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1997-05-28 1999-04-06 Address 625 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160601000329 2016-06-01 CERTIFICATE OF TERMINATION 2016-06-01
150105007629 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130205006380 2013-02-05 BIENNIAL STATEMENT 2013-01-01
110426002922 2011-04-26 BIENNIAL STATEMENT 2011-01-01
070511002740 2007-05-11 BIENNIAL STATEMENT 2007-01-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State