Name: | ASSISTED HOUSING ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 1984 (40 years ago) |
Date of dissolution: | 19 Dec 2008 |
Entity Number: | 961281 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: LEGAL DEPT, 625 MADISON AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 625 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O RELATED CAPITAL COMPANY | DOS Process Agent | ATTN: LEGAL DEPT, 625 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ALAN P HIRMES | Chief Executive Officer | 625 MADISON AVE, NEW YORK, NY, United States, 10022 |
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 | 625 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081219000578 | 2008-12-19 | CERTIFICATE OF TERMINATION | 2008-12-19 |
070111002827 | 2007-01-11 | BIENNIAL STATEMENT | 2006-12-01 |
050128002646 | 2005-01-28 | BIENNIAL STATEMENT | 2004-12-01 |
021204002816 | 2002-12-04 | BIENNIAL STATEMENT | 2002-12-01 |
010119002453 | 2001-01-19 | BIENNIAL STATEMENT | 2000-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State