Name: | RELATIVE HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 2002 (23 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 2775704 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 425 EAST 61ST STREET, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 425 EAST 61ST STREET, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
JACOB I SOPHER | Chief Executive Officer | 425 EAST 61ST STREET, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-28 | 2010-08-26 | Address | 425 E 61ST ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2004-09-28 | 2010-08-26 | Address | 425 EAST 61ST ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2054527 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
100826002525 | 2010-08-26 | BIENNIAL STATEMENT | 2010-06-01 |
080613002583 | 2008-06-13 | BIENNIAL STATEMENT | 2008-06-01 |
060609002255 | 2006-06-09 | BIENNIAL STATEMENT | 2006-06-01 |
040928002108 | 2004-09-28 | BIENNIAL STATEMENT | 2004-06-01 |
020606000488 | 2002-06-06 | CERTIFICATE OF INCORPORATION | 2002-06-06 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State