Name: | CUSHMAN & WAKEFIELD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1969 (56 years ago) |
Entity Number: | 270620 |
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 STREET, NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 212-841-7500
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
BRAD KREIGER | Chief Executive Officer | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CUSHMAN & WAKEFIELD, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Number | Type | Date | End date |
---|---|---|---|
10401285995 | REAL ESTATE SALESPERSON | No data | 2024-11-07 |
40RO0993936 | REAL ESTATE SALESPERSON | No data | 2025-08-05 |
10401299017 | REAL ESTATE SALESPERSON | No data | 2025-02-02 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-25 | 2025-04-17 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2025-01-30 | 2025-02-25 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2025-01-30 | 2025-01-30 | Address | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer) |
2025-01-09 | 2025-01-30 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2024-12-30 | 2025-01-09 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130016073 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
230103001717 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210119060557 | 2021-01-19 | BIENNIAL STATEMENT | 2021-01-01 |
191226000201 | 2019-12-26 | CERTIFICATE OF MERGER | 2019-12-30 |
191226000471 | 2019-12-26 | CERTIFICATE OF MERGER | 2019-12-31 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State