Name: | THE RELATED COMPANIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1972 (53 years ago) |
Entity Number: | 331350 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 30 HUDSON YARDS,, 72ND FLOOR, NEW YORK, NY, United States, 10001 |
Address: | 30 HUDSON YARDS, 72ND FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 30 HUDSON YARDS, 72ND FLOOR, NEW YORK, NY, United States, 10001 |
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 |
---|---|---|---|
2024-06-26 | 2024-06-26 | Address | 30 HUDSON YARDS,, 72ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2020-11-06 | 2024-06-26 | Address | 30 HUDSON YARDS,, 72ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2007-06-27 | 2020-11-06 | Address | 60 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2007-06-27 | 2020-11-06 | Address | 60 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2004-09-27 | 2024-06-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240626003422 | 2024-06-26 | BIENNIAL STATEMENT | 2024-06-26 |
220601000332 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
201106002007 | 2020-11-06 | AMENDMENT TO BIENNIAL STATEMENT | 2020-06-01 |
200623060015 | 2020-06-23 | BIENNIAL STATEMENT | 2020-06-01 |
180613006116 | 2018-06-13 | BIENNIAL STATEMENT | 2018-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State