Name: | GOVERNMENT ASSISTED PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 1983 (42 years ago) |
Date of dissolution: | 20 Jan 2005 |
Entity Number: | 848935 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 625 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O THE RELATED COMPANIES LP | DOS Process Agent | 625 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ALAN P HIRMES | Chief Executive Officer | C/O THE RELATED COMPANIES LP, 625 MADISON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-19 | 2003-06-12 | Address | C/O THE RELATED COMPANIES, LP, 625 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2001-03-09 | 2003-06-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1999-09-17 | 2001-03-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-17 | 2001-03-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-07-23 | 2001-06-19 | Address | 625 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050120000822 | 2005-01-20 | CERTIFICATE OF TERMINATION | 2005-01-20 |
030612002144 | 2003-06-12 | BIENNIAL STATEMENT | 2003-06-01 |
010619002547 | 2001-06-19 | BIENNIAL STATEMENT | 2001-06-01 |
010309000549 | 2001-03-09 | CERTIFICATE OF CHANGE | 2001-03-09 |
990917000992 | 1999-09-17 | CERTIFICATE OF CHANGE | 1999-09-17 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State