Name: | CUSHMAN & WAKEFIELD RISK MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 1997 (28 years ago) |
Date of dissolution: | 22 Dec 2017 |
Entity Number: | 2133975 |
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 | 2101 L STREET, NW, SUITE 700, WASHINGTON, DC, United States, 20037 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-16 | 2017-04-04 | Address | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer) |
2013-04-01 | 2015-04-16 | Address | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Principal Executive Office) |
2013-04-01 | 2015-04-16 | Address | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer) |
2011-04-18 | 2013-04-01 | Address | 1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer) |
2011-04-18 | 2013-04-01 | Address | 1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-25370 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-25369 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171222000221 | 2017-12-22 | CERTIFICATE OF MERGER | 2017-12-22 |
170404006888 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150416006250 | 2015-04-16 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State