Name: | TISHMAN INTERNATIONAL RESEARCH CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Sep 1998 (27 years ago) |
Date of dissolution: | 10 Sep 2014 |
Entity Number: | 2297418 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 100 PARK AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 PARK AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DANIEL TISHMAN | Chief Executive Officer | 100 PARK AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-18 | 2014-09-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-01-18 | 2014-09-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-09-08 | 2012-09-04 | Address | 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer) |
2000-09-08 | 2012-09-04 | Address | 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Principal Executive Office) |
2000-09-08 | 2011-01-18 | Address | 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140910000693 | 2014-09-10 | SURRENDER OF AUTHORITY | 2014-09-10 |
140902006764 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120904006179 | 2012-09-04 | BIENNIAL STATEMENT | 2012-09-01 |
110118000085 | 2011-01-18 | CERTIFICATE OF CHANGE | 2011-01-18 |
101014002386 | 2010-10-14 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State