Search icon

RELIANCE GROUP HOLDINGS, INC.

Company Details

Name: RELIANCE GROUP HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1982 (43 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 760238
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 8TH AVE, NEW YORK, NY, United States, 10011
Principal Address: 5 HANOVER SQ, 14TH FL, NEW YORK, NY, United States, 10004

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 8TH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
PAUL W ZELLER Chief Executive Officer 5 HANOVER SQ, 14TH FL, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2002-04-16 2004-03-24 Address 5 HANOVER SQUARE 17TH FLR, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2002-04-16 2004-03-24 Address 5 HANOVER SQUARE, 17TH FLR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2000-05-09 2002-04-16 Address PARK AVENUE PLAZA, NEW YORK, NY, 10055, USA (Type of address: Chief Executive Officer)
1999-09-22 2004-03-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-05-06 2002-04-16 Address PARK AVENUE PLAZA, NEW YORK, NY, 10055, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2127440 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
040324002300 2004-03-24 BIENNIAL STATEMENT 2004-03-01
020416002530 2002-04-16 BIENNIAL STATEMENT 2002-03-01
000509002304 2000-05-09 BIENNIAL STATEMENT 2000-03-01
990922000869 1999-09-22 CERTIFICATE OF CHANGE 1999-09-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State