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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEPHEN M ROSS | Chief Executive Officer | 60 COLUMBUS CIR, NEW YORK, NY, United States, 10023 |
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) |
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