CUSHMAN & WAKEFIELD GLOBAL SERVICES, INC.

Name: | CUSHMAN & WAKEFIELD GLOBAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 1997 (28 years ago) |
Entity Number: | 2182405 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 1377 MOTOR PARKWAY, SUITE 203, ISLANDIA, NY, United States, 11749 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RICHARD CENKUS | Chief Executive Officer | 1377 MOTOR PARKWAY, SUITE 203, ISLANDIA, NY, United States, 11749 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Number | Type | Date | End date |
---|---|---|---|
AMC-19-0165 | Real estate appraisal management | 2019-06-11 | 2025-08-26 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-02 | 2023-09-02 | Address | 107 ELM STREET 4 STAMFORD PLAZ, 8TH FLOOR, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2023-09-02 | 2023-09-02 | Address | 1377 MOTOR PARKWAY, SUITE 203, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer) |
2019-09-05 | 2023-09-02 | Address | 107 ELM STREET 4 STAMFORD PLAZ, 8TH FLOOR, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2019-09-05 | 2023-09-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230902000128 | 2023-09-02 | BIENNIAL STATEMENT | 2023-09-01 |
210921001532 | 2021-09-21 | BIENNIAL STATEMENT | 2021-09-21 |
190905060487 | 2019-09-05 | BIENNIAL STATEMENT | 2019-09-01 |
SR-26051 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-26052 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State