Search icon

TSI CLEANING INC.

Company Details

Entity Name: TSI CLEANING INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 28 Sep 1998 (26 years ago)
Date of dissolution: 25 Sep 2003 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Sep 2003 (21 years ago)
Document Number: F98000005408
FEI/EIN Number 133716801
Address: C/O TISHMAN SPEYER PROPERTIES, L.P., 520 MADISON AVENUE, NEW YORK, NY, 10022
Mail Address: C/O TISHMAN SPEYER PROPERTIES, L.P., 520 MADISON AVENUE, NEW YORK, NY, 10022
Place of Formation: DELAWARE

President

Name Role Address
SPEYER JERRY I President 520 MADISON AVENUE, NEW YORK, NY, 10022

Director

Name Role Address
SPEYER JERRY I Director 520 MADISON AVENUE, NEW YORK, NY, 10022
GALIANO PAUL A Director 520 MADISON AVENUE, NEW YORK, NY, 10022
TISHMAN ROBERT I Director 520 MADISON AVENUE, NEW YORK, NY, 10022

Vice President

Name Role Address
NATHAN ANDREW J Vice President 520 MADISON AVENUE, NEW YORK, NY, 10022

Secretary

Name Role Address
NATHAN ANDREW J Secretary 520 MADISON AVENUE, NEW YORK, NY, 10022

Treasurer

Name Role Address
GALIANO PAUL A Treasurer 520 MADISON AVENUE, NEW YORK, NY, 10022

Chairman

Name Role Address
SPEYER JERRY I Chairman 520 MADISON AVENUE, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-09-25 C/O TISHMAN SPEYER PROPERTIES, L.P., 520 MADISON AVENUE, NEW YORK, NY 10022 No data
CHANGE OF MAILING ADDRESS 2003-09-25 C/O TISHMAN SPEYER PROPERTIES, L.P., 520 MADISON AVENUE, NEW YORK, NY 10022 No data
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
Withdrawal 2003-09-25
ANNUAL REPORT 2002-04-03
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-03-27
ANNUAL REPORT 1999-03-10
Reg. Agent Change 1998-11-23
Foreign Profit 1998-09-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State