Search icon

RELATED PROJECT DEVELOPMENT

Company Details

Name: RELATED PROJECT DEVELOPMENT
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2001 (24 years ago)
Entity Number: 2660857
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: RELATED PROJECT PARTNERSHIP CORPORATION
Fictitious Name: RELATED PROJECT DEVELOPMENT
Principal Address: 30 HUDSON YARDS, 72ND FLOOR, NEW YORK, NY, United States, 10001
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
STEPHEN M ROSS Chief Executive Officer 30 HUDSON YARDS,, 72ND FLOOR, NEW YORK, NY, United States, 10001

History

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)
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)
2013-07-15 2023-07-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230710002231 2023-07-10 BIENNIAL STATEMENT 2023-07-01
210708000175 2021-07-08 BIENNIAL STATEMENT 2021-07-08
201106002012 2020-11-06 AMENDMENT TO BIENNIAL STATEMENT 2019-07-01
190715060179 2019-07-15 BIENNIAL STATEMENT 2019-07-01
170712006131 2017-07-12 BIENNIAL STATEMENT 2017-07-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State