Name: | RELATED 84TH STREET, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1995 (30 years ago) |
Entity Number: | 1943290 |
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 STREET, 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 STREET, 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 |
---|---|---|---|
2023-07-10 | 2023-07-10 | Address | 30 HUDSON YARDS,, 72ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-07-10 | 2023-07-10 | Address | 30 HUDSON YARDS, 72ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2020-11-06 | 2023-07-10 | Address | 30 HUDSON YARDS,, 72ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2013-07-15 | 2020-11-06 | Address | 60 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2013-07-15 | 2020-11-06 | Address | 60 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230710002160 | 2023-07-10 | BIENNIAL STATEMENT | 2023-07-01 |
210708000158 | 2021-07-08 | BIENNIAL STATEMENT | 2021-07-08 |
201106002014 | 2020-11-06 | AMENDMENT TO BIENNIAL STATEMENT | 2019-07-01 |
190715060168 | 2019-07-15 | BIENNIAL STATEMENT | 2019-07-01 |
170712006121 | 2017-07-12 | BIENNIAL STATEMENT | 2017-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State