Name: | CUSHMAN & WAKEFIELD NATIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 1967 (58 years ago) |
Date of dissolution: | 31 Dec 2018 |
Entity Number: | 214399 |
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 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOSEPH STETTINIUS, JR. | Chief Executive Officer | 2101 L STREET, NW, SUITE 700, WASHINGTON, DC, United States, 20037 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-01 | 2017-09-01 | Address | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer) |
2013-09-03 | 2015-09-01 | Address | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer) |
2011-09-29 | 2013-09-03 | Address | 1290 AVENUES OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Principal Executive Office) |
2011-09-29 | 2013-09-03 | Address | 1290 AVENUES OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer) |
2005-12-06 | 2011-09-29 | Address | 51 W 52ND ST, NEW YORK, NY, 10019, 6178, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-2691 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-2690 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181228000697 | 2018-12-28 | CERTIFICATE OF MERGER | 2018-12-31 |
170901007435 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150901007482 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State