Name: | CBRE CAPITAL MARKETS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 1996 (29 years ago) |
Entity Number: | 2056352 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Texas |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2800 POST OAK BLVD, SUITE 500, HOUSTON, TX, United States, 77056 |
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 |
---|---|---|
JAMES MILLON | Chief Executive Officer | 2800 POST OAK BLVD, SUITE 500, HOUSTON, TX, United States, 77056 |
Number | Type | End date |
---|---|---|
10301223371 | ASSOCIATE BROKER | 2026-06-25 |
10301214078 | ASSOCIATE BROKER | 2024-12-06 |
10301215409 | ASSOCIATE BROKER | 2025-11-07 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-09 | 2024-08-09 | Address | 2800 POST OAK BLVD, SUITE 500, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer) |
2024-08-09 | 2024-08-09 | Address | 2800 POST OAK BLVD, STE 500, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer) |
2020-08-25 | 2024-08-09 | Address | 2800 POST OAK BLVD, STE 500, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-08-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-08-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240809001325 | 2024-08-09 | BIENNIAL STATEMENT | 2024-08-09 |
220823003205 | 2022-08-23 | BIENNIAL STATEMENT | 2022-08-01 |
200825060277 | 2020-08-25 | BIENNIAL STATEMENT | 2020-08-01 |
SR-24338 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-24337 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State