Search icon

TISHMAN SPEYER PCVST MANAGEMENT, L.L.C.

Company Details

Name: TISHMAN SPEYER PCVST MANAGEMENT, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Mar 2007 (18 years ago)
Date of dissolution: 12 Jan 2023
Entity Number: 3490453
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: Registered Agent)
2019-01-28 2023-01-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
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)
2007-03-16 2012-07-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-03-16 2012-08-01 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230114000308 2023-01-12 CERTIFICATE OF TERMINATION 2023-01-12
210308061041 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190419002025 2019-04-19 BIENNIAL STATEMENT 2019-03-01
SR-94365 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-94364 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180327002059 2018-03-27 BIENNIAL STATEMENT 2017-03-01
130422002436 2013-04-22 BIENNIAL STATEMENT 2013-03-01
120801000581 2012-08-01 CERTIFICATE OF CHANGE 2012-08-01
120730000479 2012-07-30 CERTIFICATE OF CHANGE 2012-07-30
110505002990 2011-05-05 BIENNIAL STATEMENT 2011-03-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State