Search icon

CBRE TECHNICAL SERVICES, LLC

Company Details

Name: CBRE TECHNICAL SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Apr 2000 (25 years ago)
Entity Number: 2496814
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

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

History

Start date End date Type Value
2019-01-28 2024-04-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2007-11-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-11-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-07-30 2007-11-01 Address 301 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Service of Process)
2000-04-10 2004-07-30 Address 101 MERRITT SEVEN, NORWALK, CT, 06851, USA (Type of address: Service of Process)
2000-04-10 2004-02-27 Name BUILDING TECHNOLOGY ENGINEERS OF NORTH AMERICA, LLC
2000-04-10 2000-04-10 Name BUILDING TECHNOLOGY ENGINEERS OF NORTH AMERICA, LLC

Filings

Filing Number Date Filed Type Effective Date
240417004596 2024-04-17 BIENNIAL STATEMENT 2024-04-17
220429002714 2022-04-29 BIENNIAL STATEMENT 2022-04-01
200428060227 2020-04-28 BIENNIAL STATEMENT 2020-04-01
SR-31053 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-31052 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180418006321 2018-04-18 BIENNIAL STATEMENT 2018-04-01
160426006304 2016-04-26 BIENNIAL STATEMENT 2016-04-01
140421006390 2014-04-21 BIENNIAL STATEMENT 2014-04-01
120411003155 2012-04-11 BIENNIAL STATEMENT 2012-04-01
100407002154 2010-04-07 BIENNIAL STATEMENT 2010-04-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State