Search icon

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

Company Details

Name: TISHMAN SPEYER U.S. VALUE-ADDED ASSOCIATES VII, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jan 2008 (17 years ago)
Entity Number: 3619105
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-01-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-01-19 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)
2008-01-17 2012-07-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-01-17 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
240119000542 2024-01-19 BIENNIAL STATEMENT 2024-01-19
220107002228 2022-01-07 BIENNIAL STATEMENT 2022-01-07
210112060404 2021-01-12 BIENNIAL STATEMENT 2020-01-01
200122002002 2020-01-22 BIENNIAL STATEMENT 2020-01-01
SR-96632 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-96631 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180130002032 2018-01-30 BIENNIAL STATEMENT 2018-01-01
170123002051 2017-01-23 BIENNIAL STATEMENT 2016-01-01
140331002409 2014-03-31 BIENNIAL STATEMENT 2014-01-01
120801000572 2012-08-01 CERTIFICATE OF CHANGE 2012-08-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State