Search icon

TISHMAN SPEYER PROPERTIES, INC.

Company Details

Name: TISHMAN SPEYER PROPERTIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1984 (41 years ago)
Entity Number: 886539
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 45 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10111
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Central Index Key

CIK number Mailing Address Business Address Phone
0001831339 C/O TISHMAN SPEYER PROPERTIES, L.P., ROCKEFELLER CENTER, 45 ROCKEFELLER PLAZA, NEW YORK, NY, 10111 C/O TISHMAN SPEYER PROPERTIES, L.P., ROCKEFELLER CENTER, 45 ROCKEFELLER PLAZA, NEW YORK, NY, 10111 (212) 593-9480

Filings since 2021-06-07

Form type 4
File number 001-39688
Filing date 2021-06-07
Reporting date 2021-06-04
File View File

Filings since 2021-03-30

Form type 4
File number 001-40056
Filing date 2021-03-30
Reporting date 2021-03-28
File View File

Filings since 2021-02-11

Form type 3
File number 001-40056
Filing date 2021-02-11
Reporting date 2021-02-11
File View File

Filings since 2020-12-28

Form type 4
File number 001-39688
Filing date 2020-12-28
Reporting date 2020-12-24
File View File

Filings since 2020-11-09

Form type 3
File number 001-39688
Filing date 2020-11-09
Reporting date 2020-11-09
File View File

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JERRY I SPEYER Chief Executive Officer 45 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10111

History

Start date End date Type Value
2024-01-19 2024-01-19 Address 45 ROCKEFELLER PLAZA, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)
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)
2012-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-04-06 2024-01-19 Address 45 ROCKEFELLER PLAZA, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)
2004-03-03 2006-04-06 Address 520 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2004-03-03 2006-04-06 Address 520 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2002-07-15 2012-09-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-07-15 2012-09-20 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
240119001017 2024-01-19 BIENNIAL STATEMENT 2024-01-19
220107002127 2022-01-07 BIENNIAL STATEMENT 2022-01-07
200122002003 2020-01-22 BIENNIAL STATEMENT 2020-01-01
SR-85360 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85359 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180227002039 2018-02-27 BIENNIAL STATEMENT 2018-01-01
170123002050 2017-01-23 BIENNIAL STATEMENT 2016-01-01
150520002005 2015-05-20 BIENNIAL STATEMENT 2014-01-01
120920000223 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20
120920000556 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306997362 0215000 2004-01-09 375 HUDSON STREET, NEW YORK, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-01-09
Emphasis L: FALL
Case Closed 2004-04-12

Related Activity

Type Complaint
Activity Nr 204706576
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2004-02-03
Abatement Due Date 2004-02-13
Current Penalty 2250.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100027 D01 II
Issuance Date 2004-02-03
Abatement Due Date 2004-02-21
Current Penalty 2250.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100027 C01
Issuance Date 2004-02-03
Abatement Due Date 2004-02-21
Current Penalty 1350.0
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 4
Gravity 01
306990334 0215000 2003-11-24 666 3RD AVE. (18TH FLOOR), NEW YORK, NY, 10017
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-11-24
Emphasis L: FALL
Case Closed 2003-11-24

Related Activity

Type Referral
Activity Nr 202392254
Safety Yes
300620879 0215000 1999-06-14 1270 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-06-14
Case Closed 2000-07-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1999-06-25
Abatement Due Date 1999-06-30
Initial Penalty 4500.0
Contest Date 1999-07-16
Final Order 2000-07-06
Nr Instances 1
Nr Exposed 40
Gravity 10
Hazard FALLING
2031003 0215000 1985-09-06 1 ASTOR PLACE - 1515 BROADWAY, NEW YORK, NY, 10036
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1985-09-06
Case Closed 1985-09-16

Related Activity

Type Referral
Activity Nr 900869918
Health Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0909351 Civil Rights Employment 2009-11-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-11-12
Termination Date 2013-08-01
Section 2000
Sub Section E
Status Terminated

Parties

Name DURAKU,
Role Plaintiff
Name TISHMAN SPEYER PROPERTIES, INC.
Role Defendant
1402661 Civil Rights Employment 2014-04-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-04-15
Termination Date 2014-11-12
Section 2000
Sub Section E
Status Terminated

Parties

Name NARVAEZ
Role Plaintiff
Name TISHMAN SPEYER PROPERTIES, INC.
Role Defendant
0906036 Civil Rights Employment 2009-07-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-07-02
Termination Date 2011-09-20
Date Issue Joined 2009-08-25
Section 1981
Sub Section JB
Status Terminated

Parties

Name COLON
Role Plaintiff
Name TISHMAN SPEYER PROPERTIES, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State