Name: | TISHMAN SPEYER ASSIGNOR CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 1992 (32 years ago) |
Date of dissolution: | 08 Feb 2022 |
Entity Number: | 1689115 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 45 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10111 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JERRY I SPEYER | Chief Executive Officer | 45 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10111 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-02-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-02-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-12-14 | 2022-02-09 | Address | 45 ROCKEFELLER PLAZA, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220209001752 | 2022-02-08 | CERTIFICATE OF TERMINATION | 2022-02-08 |
201221060069 | 2020-12-21 | BIENNIAL STATEMENT | 2020-12-01 |
SR-85741 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-85740 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190116002052 | 2019-01-16 | BIENNIAL STATEMENT | 2018-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State