Search icon

TISHMAN SPEYER ACQUISITION SERVICE CORPORATION

Company Details

Name: TISHMAN SPEYER ACQUISITION SERVICE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1986 (39 years ago)
Date of dissolution: 29 Dec 1998
Entity Number: 1081157
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 520 MADISON AVE., NEW YORK, NY, United States, 10022
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT V. TISHMAN Chief Executive Officer 520 MADISON AVE., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1995-04-14 1997-04-15 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-04-14 1997-04-15 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1994-11-17 1995-04-14 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1994-11-17 1995-04-14 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1993-07-08 1994-11-17 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981229000749 1998-12-29 CERTIFICATE OF TERMINATION 1998-12-29
980526002499 1998-05-26 BIENNIAL STATEMENT 1998-05-01
970415001053 1997-04-15 CERTIFICATE OF CHANGE 1997-04-15
960522002657 1996-05-22 BIENNIAL STATEMENT 1996-05-01
950414000607 1995-04-14 CERTIFICATE OF CHANGE 1995-04-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State