Search icon

ASSISTED HOUSING INC.

Company Details

Name: ASSISTED HOUSING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1984 (40 years ago)
Date of dissolution: 28 Nov 2008
Entity Number: 961280
ZIP code: 10022
County: New York
Place of Formation: Delaware
Principal Address: 625 MADISON AVE, NEW YORK, NY, United States, 10022
Address: ATTN LEGAL DEPT, 625 MADISON AVE, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O RELATED CAPITAL COMPANY LLC DOS Process Agent ATTN LEGAL DEPT, 625 MADISON AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ALAN P HIRMES Chief Executive Officer C/O RELATED CAPITAL COMPANY LL, 625 MADISON AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2002-12-04 2005-01-28 Address 625 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-12-04 2005-01-28 Address 625 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2001-01-19 2002-12-04 Address C/O THE RELATED COMPANIES, 625 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2001-01-19 2005-01-28 Address C/O THE RELATED COMPANIES, 625 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2001-01-19 2002-12-04 Address C/O THE RELATED COMPANIES, 625 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081128000152 2008-11-28 CERTIFICATE OF TERMINATION 2008-11-28
070111002837 2007-01-11 BIENNIAL STATEMENT 2006-12-01
050128002700 2005-01-28 BIENNIAL STATEMENT 2004-12-01
021204002822 2002-12-04 BIENNIAL STATEMENT 2002-12-01
010124002555 2001-01-24 BIENNIAL STATEMENT 2000-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State