Search icon

RELA REALTY CORP.

Company Details

Name: RELA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1984 (40 years ago)
Entity Number: 959553
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 600 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DEBRAH ASHKENAZY Chief Executive Officer 600 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 600 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address 150 EAST 58TH STREET, 39TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)
2022-02-15 2022-02-15 Address 150 EAST 58TH STREET, 39TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)
2022-02-15 2024-12-04 Address 150 EAST 58TH STREET, 39TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)
2022-02-15 2024-12-04 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241204005124 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221202001902 2022-12-02 BIENNIAL STATEMENT 2022-12-01
220215002619 2022-02-11 CERTIFICATE OF CHANGE BY ENTITY 2022-02-11
210728001735 2021-07-28 BIENNIAL STATEMENT 2021-07-28
SR-85388 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State