Search icon

RELATED MANAGEMENT HOLDCO LLC

Company Details

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

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

History

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)

Filings

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