Search icon

CITYSPIRE, INC.

Company Details

Name: CITYSPIRE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2003 (21 years ago)
Entity Number: 2984270
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 45 ROCKEFELLER CENTER, NEW YORK, NY, United States, 10111
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 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

Chief Executive Officer

Name Role Address
JERRY I. SPEYER Chief Executive Officer C/O TISHMAN SPEYER, 45 ROCKEFELLER CENTER, NEW YORK, NY, United States, 10111

History

Start date End date Type Value
2023-12-13 2023-12-13 Address C/O TISHMAN SPEYER, 45 ROCKEFELLER CENTER, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-12-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-10-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-07-18 2012-08-30 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10111, USA (Type of address: Registered Agent)
2006-02-24 2023-12-13 Address C/O TISHMAN SPEYER, 45 ROCKEFELLER CENTER, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)
2006-02-24 2012-10-02 Address 875 AVE OF AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-12-03 2006-02-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-12-03 2007-07-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231213024325 2023-12-13 BIENNIAL STATEMENT 2023-12-13
211213002589 2021-12-13 BIENNIAL STATEMENT 2021-12-13
191224002066 2019-12-24 BIENNIAL STATEMENT 2019-12-01
SR-89077 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-89076 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171220002031 2017-12-20 BIENNIAL STATEMENT 2017-12-01
151222002029 2015-12-22 BIENNIAL STATEMENT 2015-12-01
140206002200 2014-02-06 BIENNIAL STATEMENT 2013-12-01
121002001183 2012-10-02 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-02
120830000828 2012-08-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-30

Date of last update: 12 Mar 2025

Sources: New York Secretary of State