Name: | TISHMAN CONSTRUCTION CORPORATION OF NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1998 (27 years ago) |
Entity Number: | 2274368 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 100 PARK AVENUE, NEW YORK, NY, United States, 10017 |
Contact Details
Phone +1 212-708-6800
Name | Role | Address |
---|---|---|
TISHMAN CONSTRUCTION CORPORATION OF NEW YORK | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN KOVACS | Chief Executive Officer | 100 PARK AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Number | Date | End date | Type | Address |
---|---|---|---|---|
M022025148A36 | 2025-05-28 | 2025-06-10 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | WEST 48 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET ROCKEFELLER PLAZA |
M022025139A12 | 2025-05-19 | 2025-06-30 | OCCUPANCY OF SIDEWALK AS STIPULATED | EAST 52 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE |
M022025136A42 | 2025-05-16 | 2025-06-14 | PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET | WEST 56 STREET, MANHATTAN, FROM STREET 6 1/2 AVENUE TO STREET 7 AVENUE |
M022025135C91 | 2025-05-15 | 2025-08-18 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | COLUMBUS AVENUE, MANHATTAN, FROM STREET WEST 67 STREET TO STREET WEST 68 STREET |
M022025135C89 | 2025-05-15 | 2025-08-18 | PLACE CONSTRUCTION OFFICE TRAILER ON STREET | COLUMBUS AVENUE, MANHATTAN, FROM STREET WEST 67 STREET TO STREET WEST 68 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-14 | 2024-06-14 | Address | 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-06-14 | 2024-06-14 | Address | 1 RIVERFRONT PLAZA, SUITE 1400, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer) |
2020-06-11 | 2024-06-14 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-06-11 | 2024-06-14 | Address | 1 RIVERFRONT PLAZA, SUITE 1400, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-06-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240614000675 | 2024-06-14 | BIENNIAL STATEMENT | 2024-06-14 |
200611060366 | 2020-06-11 | BIENNIAL STATEMENT | 2020-06-01 |
SR-27497 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180604007840 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160601007343 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State