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 |
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 |
---|---|---|---|
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) |
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