Search icon

TST 375 HUDSON CORP.

Company Details

Name: TST 375 HUDSON CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1998 (27 years ago)
Date of dissolution: 07 Jan 2019
Entity Number: 2224281
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 45 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10111

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 C/O TISHMAN SPEYER, 45 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10111

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
2012-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-07-15 2012-09-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-07-15 2012-08-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-02-21 2006-05-03 Address C/O TISHMAN SPEYER PROPERTIES, 520 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-86449 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-86448 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190107000584 2019-01-07 CERTIFICATE OF TERMINATION 2019-01-07
180216002028 2018-02-16 BIENNIAL STATEMENT 2018-02-01
160810002020 2016-08-10 BIENNIAL STATEMENT 2016-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State