Name: | RELATED EQUITIES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 1972 (53 years ago) |
Date of dissolution: | 21 Jul 2008 |
Entity Number: | 244274 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 625 MADISON AVE, NEW YORK, NY, United States, 10022 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARC D SCHNITZER | Chief Executive Officer | 625 MADISON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-09 | 2005-12-02 | Address | 625 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2001-03-09 | 2008-05-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2001-03-09 | 2008-05-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-10-20 | 2002-10-09 | Address | 625 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2000-10-20 | 2002-10-09 | Address | 625 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080721000356 | 2008-07-21 | CERTIFICATE OF TERMINATION | 2008-07-21 |
080505000132 | 2008-05-05 | CERTIFICATE OF CHANGE | 2008-05-05 |
051202002714 | 2005-12-02 | BIENNIAL STATEMENT | 2004-10-01 |
021009002101 | 2002-10-09 | BIENNIAL STATEMENT | 2002-10-01 |
010309000308 | 2001-03-09 | CERTIFICATE OF CHANGE | 2001-03-09 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State