Search icon

GOVERNMENT ASSISTED PROPERTIES INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O THE RELATED COMPANIES LP DOS Process Agent 625 MADISON AVE, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ALAN P HIRMES Chief Executive Officer C/O THE RELATED COMPANIES LP, 625 MADISON AVE, NEW YORK, NY, United States, 10022

History

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)

Filings

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