Search icon

11 WEST 42ND REALTY I CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 11 WEST 42ND REALTY I CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1992 (33 years ago)
Entity Number: 1678955
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: TISHMAN SPEYER, 45 ROCKEFELLER PLAZA / 7TH FLR, NEW YORK, NY, United States, 10111
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
JERRY I. SPEYER Chief Executive Officer TISHMAN SPEYER PROPERTIES, LP, 520 MADISON AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-11-15 2024-11-15 Address TISHMAN SPEYER PROPERTIES, LP, 520 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-11-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-11-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-08-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241115001038 2024-11-15 BIENNIAL STATEMENT 2024-11-15
221117001156 2022-11-17 BIENNIAL STATEMENT 2022-11-01
201112060139 2020-11-12 BIENNIAL STATEMENT 2020-11-01
SR-85726 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85725 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State