Search icon

CBRE CAPITAL MARKETS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JAMES MILLON Chief Executive Officer 2800 POST OAK BLVD, SUITE 500, HOUSTON, TX, United States, 77056

Licenses

Number Type End date
10301223371 ASSOCIATE BROKER 2026-06-25
10301214078 ASSOCIATE BROKER 2024-12-06
10301215409 ASSOCIATE BROKER 2025-11-07

History

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)

Filings

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