Search icon

TISHMAN TECHNOLOGIES CORPORATION

Headquarter

Company Details

Name: TISHMAN TECHNOLOGIES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1995 (30 years ago)
Entity Number: 1919166
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10017
Principal Address: 100 PARK AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
TISHMAN TECHNOLOGIES CORPORATION DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10017

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOHN KOVACS Chief Executive Officer 100 PARK AVENUE, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
19961131480
State:
COLORADO

History

Start date End date Type Value
2025-05-20 2025-05-20 Address 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-09-24 2025-05-20 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2024-08-28 2024-09-24 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2023-08-22 2024-08-28 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2023-08-22 2023-08-22 Address 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250520004040 2025-05-20 BIENNIAL STATEMENT 2025-05-20
230822001299 2023-08-22 BIENNIAL STATEMENT 2023-05-01
210520060467 2021-05-20 BIENNIAL STATEMENT 2021-05-01
190503060449 2019-05-03 BIENNIAL STATEMENT 2019-05-01
SR-22793 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State