Name: | RELATED COMMUNITY DEVELOPMENT GROUP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Mar 2006 (19 years ago) |
Date of dissolution: | 31 May 2023 |
Entity Number: | 3330987 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 30 hudson yards,, 72nd floor, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Name | Role | Address |
---|---|---|
C/O related companies | DOS Process Agent | 30 hudson yards,, 72nd floor, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-08 | 2023-06-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601002715 | 2023-05-31 | SURRENDER OF AUTHORITY | 2023-05-31 |
220301000068 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
200305061285 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
180316006149 | 2018-03-16 | BIENNIAL STATEMENT | 2018-03-01 |
160317006288 | 2016-03-17 | BIENNIAL STATEMENT | 2016-03-01 |
140313006667 | 2014-03-13 | BIENNIAL STATEMENT | 2014-03-01 |
120516002917 | 2012-05-16 | BIENNIAL STATEMENT | 2012-03-01 |
100526002842 | 2010-05-26 | BIENNIAL STATEMENT | 2010-03-01 |
090121002002 | 2009-01-21 | BIENNIAL STATEMENT | 2008-03-01 |
060518000978 | 2006-05-18 | AFFIDAVIT OF PUBLICATION | 2006-05-18 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State