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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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