Detail by Officer/Registered Agent Name

Foreign Profit Corporation

THE RELATED COMPANIES, INC.

Filing Information
848954 13-2723782 04/27/1981 DE ACTIVE REINSTATEMENT 10/17/2001
Principal Address
30 HUDSON YARDS, 72ND FLOOR
NEW YORK, NY 10001

Changed: 12/16/2020
Mailing Address
30 HUDSON YARDS, 72ND FLOOR
NEW YORK, NY 10001

Changed: 04/26/2022
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-8565

Name Changed: 01/17/2001

Address Changed: 01/17/2001
Officer/Director Detail Name & Address

Title VP

BEAL, BRUCE A, JR
30 HUDSON YARDS, 72ND FLOOR
NEW YORK, NY 10001

Title Director, Executive Vice President, Treasurer

ZUSSMAN, DAVID K
30 HUDSON YARDS, 72ND FLOOR
NEW YORK, NY 10001

Title VP

BLAU, JEFF T
30 HUDSON YARDS, 72ND FLOOR
NEW YORK, NY 10001

Title VP

BRODSKY, JEFFREY
30 HUDSON YARDS, 72ND FLOOR
NEW YORK, NY 10001

Title VP

RIZZO, JESSICA
30 HUDSON YARDS, 72ND FLOOR
NEW YORK, NY 10001

Title VP

FINKLE, MATTHEW
30 HUDSON YARDS, 72ND FLOOR
NEW YORK, NY 10001

Title Asst. Secretary, VP

O'TOOLE, RICHARD L
30 HUDSON YARDS, 72ND FLOOR
NEW YORK, NY 10001

Title Director, President

ROSS, STEPHEN M
30 HUDSON YARDS, 72ND FLOOR
NEW YORK, NY 10001

Title VP

KATZ, DAVID
30 HUDSON YARDS, 72ND FLOOR
NEW YORK, NY 10001

Title Secretary

KREMEN, ALEXIS
30 HUDSON YARDS, 72ND FLOOR
NEW YORK, NY 10001

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/21/2023
2024 04/18/2024

Document Images
04/18/2024 -- ANNUAL REPORT View image in PDF format
04/21/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/04/2021 -- ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
04/29/2017 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
04/28/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
03/31/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
03/12/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
04/10/2006 -- ANNUAL REPORT View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
04/21/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
08/26/2002 -- ANNUAL REPORT View image in PDF format
10/17/2001 -- REINSTATEMENT View image in PDF format
01/17/2001 -- Reg. Agent Change View image in PDF format
02/23/2000 -- ANNUAL REPORT View image in PDF format
08/16/1999 -- ANNUAL REPORT View image in PDF format
08/11/1998 -- Name Change View image in PDF format
01/23/1998 -- REINSTATEMENT View image in PDF format
03/06/1996 -- ANNUAL REPORT View image in PDF format
02/13/1996 -- Amendment View image in PDF format
11/03/1995 -- Dom/For AR View image in PDF format
05/01/1994 -- Dom/For AR View image in PDF format
03/30/1993 -- Dom/For AR View image in PDF format
03/10/1992 -- Dom/For AR View image in PDF format
03/05/1991 -- Dom/For AR View image in PDF format
03/07/1990 -- Dom/For AR View image in PDF format
03/06/1989 -- Dom/For AR View image in PDF format
02/25/1988 -- Dom/For AR View image in PDF format
02/23/1987 -- Dom/For AR View image in PDF format
08/21/1986 -- Dom/For AR View image in PDF format
03/29/1985 -- Dom/For AR View image in PDF format
05/10/1984 -- Dom/For AR View image in PDF format
08/25/1983 -- Dom/For AR View image in PDF format
12/18/1982 -- Amendment View image in PDF format
07/12/1982 -- Dom/For AR View image in PDF format
03/17/1982 -- Amendment and Name Change View image in PDF format
04/27/1981 -- Foreign Profit View image in PDF format