Search icon

TSPF, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TSPF, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 1990 (35 years ago)
Date of dissolution: 12 Aug 2011
Entity Number: 1491758
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
MR. JERRY I SPEYER Chief Executive Officer MR. ROBERT V TISHMAN, 520 MADISON AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1995-04-14 1997-04-09 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-04-14 1997-04-09 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-11-02 1995-04-14 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1993-10-19 1993-11-02 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1993-10-19 1995-04-14 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
110812000321 2011-08-12 CERTIFICATE OF TERMINATION 2011-08-12
110607000206 2011-06-07 CANCELLATION OF ANNULMENT OF AUTHORITY 2011-06-07
DP-1356471 1997-09-24 ANNULMENT OF AUTHORITY 1997-09-24
970409000871 1997-04-09 CERTIFICATE OF CHANGE 1997-04-09
961120002472 1996-11-20 BIENNIAL STATEMENT 1996-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State