Search icon

TISHMAN SPEYER PROPERTIES, L.P.

Headquarter

Company Details

Name: TISHMAN SPEYER PROPERTIES, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Active
Date of registration: 13 Dec 1991 (33 years ago)
Entity Number: 1596307
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-593-9480

Links between entities

Type Company Name Company Number State
Headquarter of TISHMAN SPEYER PROPERTIES, L.P., FLORIDA B20000000069 FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1002394 ROCKEFELLER CENTER, 45 ROCKEFELLER PLAZA, NEW YORK, NY, 10111 ROCKEFELLER CENTER, 45 ROCKEFELLER PLAZA, NEW YORK, NY, 10111 2127150375

Filings since 2021-06-07

Form type 4
File number 001-39688
Filing date 2021-06-07
Reporting date 2021-06-04
File View File

Filings since 2021-03-30

Form type 4
File number 001-40056
Filing date 2021-03-30
Reporting date 2021-03-28
File View File

Filings since 2021-02-11

Form type 3
File number 001-40056
Filing date 2021-02-11
Reporting date 2021-02-11
File View File

Filings since 2020-12-28

Form type 4
File number 001-39688
Filing date 2020-12-28
Reporting date 2020-12-24
File View File

Filings since 2020-11-09

Form type 3
File number 001-39688
Filing date 2020-11-09
Reporting date 2020-11-09
File View File

Filings since 1995-11-13

Form type SC 13D/A
Filing date 1995-11-13

Filings since 1995-10-26

Form type SC 13D/A
Filing date 1995-10-26

Filings since 1995-10-18

Form type SC 13D
Filing date 1995-10-18

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300P4CZ72TCEMNW52 1596307 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O NATIONAL REGISTERED AGENTS, INC., 28 LIBERTY ST., NEW YORK, US-NY, US, 10005
Headquarters Tishman Speyer, 45 Rockefeller Plaza, 7th Floor, New York, US-NY, US, 10111

Registration details

Registration Date 2012-12-05
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-11-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1596307

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-10-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-07-29 2012-09-05 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-07-29 2012-10-31 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1998-11-18 2002-07-29 Address 440 9TH AVENUE, 5TH FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-11-18 2002-07-29 Address 440 9TH AVENUE, 5TH FL., NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1997-05-28 1998-11-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-05-28 1998-11-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1994-06-09 1997-05-28 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1994-06-09 1997-05-28 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-85652 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85651 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121031000194 2012-10-31 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-31
120905000222 2012-09-05 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-05
020729000125 2002-07-29 CERTIFICATE OF CHANGE (BY AGENT) 2002-07-29
981118000713 1998-11-18 CERTIFICATE OF AMENDMENT 1998-11-18
970528000733 1997-05-28 CERTIFICATE OF AMENDMENT 1997-05-28
950525000293 1995-05-25 CERTIFICATE OF AMENDMENT 1995-05-25
940609000168 1994-06-09 CERTIFICATE OF CHANGE 1994-06-09
911213000335 1991-12-13 CERTIFICATE OF ADOPTION 1991-12-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-27 No data WEST 50 STREET, FROM STREET 6 AVENUE TO STREET ROCKEFELLER PLAZA No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Found Expansion Joints sealed.
2019-10-23 No data WEST 50 STREET, FROM STREET 6 AVENUE TO STREET ROCKEFELLER PLAZA No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk Repair, Expansion Joints at CURB need to be properly SEALED. Please have this condition corrected.
2017-03-28 No data WEST 48 STREET, FROM STREET 5 AVENUE TO STREET ROCKEFELLER PLAZA No data Street Construction Inspections: Active Department of Transportation sidewalk in compliance
2017-03-24 No data 5 AVENUE, FROM STREET EAST 48 STREET TO STREET EAST 49 STREET No data Street Construction Inspections: Active Department of Transportation sidewalk in compliance
2017-02-01 No data WEST 48 STREET, FROM STREET 5 AVENUE TO STREET ROCKEFELLER PLAZA No data Street Construction Inspections: Active Department of Transportation S/W OPEN AT THIS TIME
2017-02-01 No data 5 AVENUE, FROM STREET EAST 48 STREET TO STREET EAST 49 STREET No data Street Construction Inspections: Active Department of Transportation S/W CLEARED
2016-12-29 No data WEST 48 STREET, FROM STREET 5 AVENUE TO STREET ROCKEFELLER PLAZA No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF SIDEWALK(s/w clear)
2016-12-23 No data 5 AVENUE, FROM STREET EAST 48 STREET TO STREET EAST 49 STREET No data Street Construction Inspections: Active Department of Transportation Occ of s.w(Respondent in-compliance with stipulations)
2015-01-28 No data 6 AVENUE, FROM STREET WEST 49 STREET TO STREET WEST 50 STREET No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF SIDEWALK
2014-10-29 No data WEST 50 STREET, FROM STREET 5 AVENUE TO STREET ROCKEFELLER PLAZA No data Street Construction Inspections: Active Department of Transportation OCCUPY SDWK

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0305246 Civil Rights Employment 2003-10-17 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Exempt
Office 1
Filing Date 2003-10-17
Termination Date 2006-08-08
Date Issue Joined 2005-07-13
Section 0621
Status Terminated

Parties

Name LAMARCH
Role Plaintiff
Name TISHMAN SPEYER PROPERTIES, L.P.
Role Defendant
2300679 Americans with Disabilities Act - Other 2023-01-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-01-30
Termination Date 2023-06-28
Date Issue Joined 2023-04-14
Section 1201
Status Terminated

Parties

Name RODRIGUEZ
Role Plaintiff
Name TISHMAN SPEYER PROPERTIES, L.P.
Role Defendant
1209454 Americans with Disabilities Act - Other 2012-12-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-12-28
Termination Date 2013-09-09
Date Issue Joined 2013-02-07
Pretrial Conference Date 2013-03-20
Section 1331
Sub Section CV
Status Terminated

Parties

Name MONGE
Role Plaintiff
Name TISHMAN SPEYER PROPERTIES, L.P.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State