Search icon

TST 405 LEXINGTON MEZZANINE, L.L.C.

Company Details

Name: TST 405 LEXINGTON MEZZANINE, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Apr 2001 (24 years ago)
Date of dissolution: 24 Sep 2020
Entity Number: 2630492
ZIP code: 10111
County: New York
Place of Formation: Delaware
Address: 45 ROCKERFELLER PLAZA - 7TH FL, NEW YORK, NY, United States, 10111

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
TISHMAN SPEYER DOS Process Agent 45 ROCKERFELLER PLAZA - 7TH FL, NEW YORK, NY, United States, 10111

History

Start date End date Type Value
2019-01-28 2020-09-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-09-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-08-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-07-29 2012-07-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
200924000576 2020-09-24 SURRENDER OF AUTHORITY 2020-09-24
200330060357 2020-03-30 BIENNIAL STATEMENT 2019-04-01
190515002013 2019-05-15 BIENNIAL STATEMENT 2019-04-01
SR-87634 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-87635 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State