Name: | RELATED CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Apr 1982 (43 years ago) |
Date of dissolution: | 15 Sep 2021 |
Entity Number: | 763457 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 30 HUDSON YARDS,, 72ND FLOOR, NEW YORK, NY, United States, 10001 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEPHEN M ROSS | Chief Executive Officer | 30 HUDSON YARDS,, 72ND FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-10 | 2021-09-15 | Address | 30 HUDSON YARDS,, 72ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2020-04-16 | 2020-11-10 | Address | 60 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2010-05-14 | 2020-11-10 | Address | 60 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2010-05-14 | 2020-04-16 | Address | 60 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2010-05-14 | 2021-09-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210915002667 | 2021-09-15 | CERTIFICATE OF TERMINATION | 2021-09-15 |
201110002008 | 2020-11-10 | AMENDMENT TO BIENNIAL STATEMENT | 2020-04-01 |
200416060024 | 2020-04-16 | BIENNIAL STATEMENT | 2020-04-01 |
180426006067 | 2018-04-26 | BIENNIAL STATEMENT | 2018-04-01 |
160429006266 | 2016-04-29 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State