Name: | CUSHMAN & WAKEFIELD ONE COURT SQUARE CLEANING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1992 (33 years ago) |
Date of dissolution: | 05 Jul 2017 |
Entity Number: | 1637129 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOSEPH STETTINIUS, JR. | Chief Executive Officer | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-05 | 2016-05-04 | Address | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer) |
2012-05-03 | 2014-05-05 | Address | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Principal Executive Office) |
2010-06-30 | 2014-05-05 | Address | 1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer) |
2010-06-30 | 2012-05-03 | Address | 1290 AVE OF THE AMERICAS, (TAX), NEW YORK, NY, 10104, USA (Type of address: Principal Executive Office) |
2006-06-01 | 2010-06-30 | Address | 51 WEST 52ND ST, NEW YORK, NY, 10019, 4709, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-19766 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-19767 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170705000358 | 2017-07-05 | CERTIFICATE OF TERMINATION | 2017-07-05 |
160504006330 | 2016-05-04 | BIENNIAL STATEMENT | 2016-05-01 |
140505006646 | 2014-05-05 | BIENNIAL STATEMENT | 2014-05-05 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State