Name: | TISHMAN SPEYER/620 SIXTH AVENUE CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 1987 (37 years ago) |
Date of dissolution: | 04 Jan 2008 |
Entity Number: | 1147474 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 45 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10111 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JERRY I SPEYER | Chief Executive Officer | 45 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10111 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-02 | 2006-02-24 | Address | 520 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2002-01-02 | 2006-02-24 | Address | 520 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-11-02 | 2002-07-15 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1998-11-02 | 2002-07-15 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1997-04-15 | 1998-11-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080104001048 | 2008-01-04 | CERTIFICATE OF TERMINATION | 2008-01-04 |
060224002280 | 2006-02-24 | BIENNIAL STATEMENT | 2005-12-01 |
020715000420 | 2002-07-15 | CERTIFICATE OF CHANGE | 2002-07-15 |
020102002271 | 2002-01-02 | BIENNIAL STATEMENT | 2001-12-01 |
000209002078 | 2000-02-09 | BIENNIAL STATEMENT | 1999-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State