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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JERRY I SPEYER | Chief Executive Officer | 45 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10111 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306997362 | 0215000 | 2004-01-09 | 375 HUDSON STREET, NEW YORK, NY, 10014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0909351 | Civil Rights Employment | 2009-11-12 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DURAKU, |
Role | Plaintiff |
Name | TISHMAN SPEYER PROPERTIES, INC. |
Role | Defendant |
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 |
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