Name: | RELATED MANAGEMENT HOLDCO LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Nov 2007 (17 years ago) |
Entity Number: | 3593731 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-27 | 2023-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-09-27 | 2023-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-09-19 | 2016-09-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-09-19 | 2016-09-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-09-06 | 2016-09-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-09-06 | 2016-09-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-11-18 | 2016-09-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-11-18 | 2016-09-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-11-07 | 2013-11-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2007-11-15 | 2013-11-07 | Address | ATTN: MICHAEL ORBISON, 60 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101039369 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211101000246 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191108060023 | 2019-11-08 | BIENNIAL STATEMENT | 2019-11-01 |
171101006619 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
160927000079 | 2016-09-27 | CERTIFICATE OF CHANGE | 2016-09-27 |
160919000478 | 2016-09-19 | CERTIFICATE OF CHANGE | 2016-09-19 |
160906000558 | 2016-09-06 | CERTIFICATE OF CHANGE | 2016-09-06 |
151102006357 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131118000084 | 2013-11-18 | CERTIFICATE OF CHANGE | 2013-11-18 |
131107006876 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State