CUSHMAN & WAKEFIELD 111 WALL, INC.

Name: | CUSHMAN & WAKEFIELD 111 WALL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 1993 (32 years ago) |
Date of dissolution: | 13 Dec 2016 |
Entity Number: | 1711676 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 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 |
---|---|---|
JOHN C. SANTORA | Chief Executive Officer | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-05 | 2015-03-03 | Address | 1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer) |
2011-03-30 | 2015-03-03 | Address | 1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Principal Executive Office) |
2011-03-30 | 2013-03-05 | Address | 1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer) |
2005-06-08 | 2011-03-30 | Address | 51 WEST 52ND STREET, NEW YORK, NY, 10019, 6178, USA (Type of address: Chief Executive Officer) |
2003-04-11 | 2011-03-30 | Address | 51 WEST 52ND ST, NEW YORK, NY, 10019, 6178, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-20443 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-20444 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161213000369 | 2016-12-13 | CERTIFICATE OF MERGER | 2016-12-13 |
150303007714 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
130305006059 | 2013-03-05 | BIENNIAL STATEMENT | 2013-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State