Search icon

TISHMAN ASSET CORPORATION

Company Details

Entity Name: TISHMAN ASSET CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 21 Jan 1998 (27 years ago)
Document Number: F98000000373
FEI/EIN Number 133972101
Address: 100 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10017
Mail Address: 100 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10017
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chairman

Name Role Address
VICKERS JOHN A Chairman 100 PARK AVENUE, NEW YORK, NY, 10017

Chief Executive Officer

Name Role Address
VICKERS JOHN A Chief Executive Officer 100 PARK AVENUE, NEW YORK, NY, 10017

President

Name Role Address
SALES WILLIAM J President 100 PARK AVENUE, NEW YORK, NY, 10017

Executive Vice President

Name Role Address
MAHONEY DENNIS Executive Vice President 100 PARK AVENUE, NEW YORK, NY, 10017
SIMONE JOSEPH J Executive Vice President 100 PARK AVENUE, NEW YORK, NY, 10017
TISHMAN DANIEL A Executive Vice President 100 PARK AVENUE, NEW YORK, NY, 10017

Vice President

Name Role Address
PRAYLO PAUL T Vice President 100 PARK AVENUE, NEW YORK, NY, 10017

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-09-08 100 PARK AVENUE, 18TH FLOOR, NEW YORK, NY 10017 No data
CHANGE OF MAILING ADDRESS 2011-09-08 100 PARK AVENUE, 18TH FLOOR, NEW YORK, NY 10017 No data
REGISTERED AGENT NAME CHANGED 2000-01-05 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2000-01-05 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State