Search icon

TISHMAN SPEYER U.S. VALUE-ADDED ASSOCIATES VI, L.L.C.

Company Details

Name: TISHMAN SPEYER U.S. VALUE-ADDED ASSOCIATES VI, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Aug 2004 (20 years ago)
Date of dissolution: 12 Jan 2023
Entity Number: 3092792
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

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 2023-01-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-01-14 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)
2010-09-23 2012-08-01 Address 875 AVE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-08-19 2010-09-23 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-08-19 2012-07-30 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230114000312 2023-01-12 CERTIFICATE OF TERMINATION 2023-01-12
220804002765 2022-08-04 BIENNIAL STATEMENT 2022-08-01
200803061087 2020-08-03 BIENNIAL STATEMENT 2020-08-01
SR-89861 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-89860 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180830002026 2018-08-30 BIENNIAL STATEMENT 2018-08-01
160826002002 2016-08-26 BIENNIAL STATEMENT 2016-08-01
140828002070 2014-08-28 BIENNIAL STATEMENT 2014-08-01
120823002900 2012-08-23 BIENNIAL STATEMENT 2012-08-01
120801000575 2012-08-01 CERTIFICATE OF CHANGE 2012-08-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State