Name: | TISHMAN/SPEYER INSTITUTIONAL ASSOCIATES LIMITED PARTNERSHIP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 01 Feb 1993 (32 years ago) |
Date of dissolution: | 22 Dec 2004 |
Entity Number: | 1698927 |
ZIP code: | 10022 |
County: | Niagara |
Place of Formation: | Delaware |
Address: | 520 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TISHMAN SPEYER PROPERTIES, L.P. | DOS Process Agent | 520 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-15 | 2004-12-22 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-07-15 | 2004-12-22 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1998-11-27 | 2002-07-15 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1998-11-27 | 2002-07-15 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1997-05-06 | 1998-11-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1995-06-06 | 1997-05-06 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1994-10-18 | 1995-06-06 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1993-02-01 | 1998-11-27 | Address | ATTN: ANDREW J. NATHAN ESQ., 520 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041222000815 | 2004-12-22 | SURRENDER OF AUTHORITY | 2004-12-22 |
020715000412 | 2002-07-15 | CERTIFICATE OF CHANGE | 2002-07-15 |
981127000172 | 1998-11-27 | CERTIFICATE OF CHANGE | 1998-11-27 |
970506000074 | 1997-05-06 | CERTIFICATE OF CHANGE | 1997-05-06 |
950606000402 | 1995-06-06 | CERTIFICATE OF CHANGE | 1995-06-06 |
941018000013 | 1994-10-18 | CERTIFICATE OF AMENDMENT | 1994-10-18 |
930201000171 | 1993-02-01 | APPLICATION OF AUTHORITY | 1993-02-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State