Search icon

RELATED MORTGAGE CORPORATION

Company Details

Name: RELATED MORTGAGE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1979 (46 years ago)
Date of dissolution: 31 May 2011
Entity Number: 546940
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: 60 COLUMBUS CIR, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEPHEN M ROSS Chief Executive Officer 60 COLUMBUS CIR, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2003-03-17 2005-06-07 Address 625 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2003-03-17 2005-06-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2003-03-17 2005-06-07 Address 625 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2001-05-08 2003-03-17 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2001-03-02 2001-05-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170620103 2017-06-20 ASSUMED NAME LLC INITIAL FILING 2017-06-20
110531000218 2011-05-31 CERTIFICATE OF TERMINATION 2011-05-31
050607002863 2005-06-07 BIENNIAL STATEMENT 2005-03-01
030317002358 2003-03-17 BIENNIAL STATEMENT 2003-03-01
010508002076 2001-05-08 BIENNIAL STATEMENT 2001-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State