Name: | EC TRS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 2021 (3 years ago) |
Date of dissolution: | 31 Jan 2024 |
Entity Number: | 6318774 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | EC TRS, INC. |
Address: | 28 liberty street, NEW YORK, NY, United States, 10005 |
Principal Address: | 45 Rockefeller Plaza - 7th FL, c/o Tishman Speyer, New York, NY, United States, 10111 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 liberty street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT J. SPEYER | Chief Executive Officer | 45 ROCKEFELLER PLAZA - 7TH FL, C/O TISHMAN SPEYER, NEW YORK, NY, United States, 10111 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-08 | 2024-02-01 | Address | 45 ROCKEFELLER PLAZA - 7TH FL, C/O TISHMAN SPEYER, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer) |
2023-11-08 | 2024-02-01 | Address | 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-11-03 | 2023-11-08 | Address | 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201028448 | 2024-01-31 | CERTIFICATE OF TERMINATION | 2024-01-31 |
231108002442 | 2023-11-08 | BIENNIAL STATEMENT | 2023-11-01 |
211103001419 | 2021-11-03 | APPLICATION OF AUTHORITY | 2021-11-03 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State