Name: | RELATED BPC ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1997 (28 years ago) |
Entity Number: | 2157484 |
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 |
---|---|---|
STEPHEN M ROSS | Chief Executive Officer | 30 HUDSON YARDS,, 72ND FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-02 | 2023-06-02 | Address | 30 HUDSON YARDS,, 72ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2021-06-01 | 2023-06-02 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-11-06 | 2023-06-02 | Address | 30 HUDSON YARDS,, 72ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2019-06-26 | 2020-11-06 | Address | 60 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2019-06-26 | 2020-11-06 | Address | 60 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230602004014 | 2023-06-02 | BIENNIAL STATEMENT | 2023-06-01 |
210601060164 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
201106002013 | 2020-11-06 | AMENDMENT TO BIENNIAL STATEMENT | 2019-06-01 |
190626060015 | 2019-06-26 | BIENNIAL STATEMENT | 2019-06-01 |
170620006020 | 2017-06-20 | BIENNIAL STATEMENT | 2017-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State