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