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 |
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: 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) |
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