Search icon

TISHMAN SPEYER GLOBAL ASSOCIATES, L.L.C.

Company Details

Name: TISHMAN SPEYER GLOBAL ASSOCIATES, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jun 2001 (24 years ago)
Entity Number: 2646502
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

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
2019-01-28 2023-06-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-14 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)
2002-07-29 2012-08-01 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-06-05 2002-07-29 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-06-05 2002-07-29 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230614004968 2023-06-14 BIENNIAL STATEMENT 2023-06-01
210602060893 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190618002070 2019-06-18 BIENNIAL STATEMENT 2019-06-01
SR-87692 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-87691 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170703002025 2017-07-03 BIENNIAL STATEMENT 2017-06-01
150626002037 2015-06-26 BIENNIAL STATEMENT 2015-06-01
130703002264 2013-07-03 BIENNIAL STATEMENT 2013-06-01
120801000586 2012-08-01 CERTIFICATE OF CHANGE 2012-08-01
120730000480 2012-07-30 CERTIFICATE OF CHANGE 2012-07-30

Date of last update: 20 Jan 2025

Sources: New York Secretary of State