Search icon

EC TRS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 liberty street, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT J. SPEYER Chief Executive Officer 45 ROCKEFELLER PLAZA - 7TH FL, C/O TISHMAN SPEYER, NEW YORK, NY, United States, 10111

History

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)

Filings

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