Name: | TISHMAN SPEYER/CITIGROUP ALTERNATIVE INVESTMENTS ASSOCIATES V (DOMESTIC), L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Jul 2001 (24 years ago) |
Date of dissolution: | 13 Jul 2023 |
Entity Number: | 2661429 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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 |
---|---|---|---|
2023-07-10 | 2023-07-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-07-10 | 2023-07-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-07-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-07-10 | 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) |
2001-07-17 | 2002-07-29 | Address | 5TH FLOOR, 440 9TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-07-17 | 2002-07-29 | Address | 5TH FLOOR, 440 9TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230714000842 | 2023-07-13 | CERTIFICATE OF TERMINATION | 2023-07-13 |
230710002298 | 2023-07-10 | BIENNIAL STATEMENT | 2023-07-01 |
210706000706 | 2021-07-06 | BIENNIAL STATEMENT | 2021-07-06 |
190730002075 | 2019-07-30 | BIENNIAL STATEMENT | 2019-07-01 |
SR-87730 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-87731 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170721002039 | 2017-07-21 | BIENNIAL STATEMENT | 2017-07-01 |
150716002008 | 2015-07-16 | BIENNIAL STATEMENT | 2015-07-01 |
130809002305 | 2013-08-09 | BIENNIAL STATEMENT | 2013-07-01 |
120801000569 | 2012-08-01 | CERTIFICATE OF CHANGE | 2012-08-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State