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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 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 |
---|---|---|
JERRY I. SPEYER | Chief Executive Officer | C/O TISHMAN SPEYER, 45 ROCKEFELLER CENTER, NEW YORK, NY, United States, 10111 |
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) |
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