Search icon

CUSHMAN & WAKEFIELD, INC.

Company Details

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

Chief Executive Officer

Name Role Address
BRAD KREIGER Chief Executive Officer 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CUSHMAN & WAKEFIELD, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Legal Entity Identifier

LEI Number:
549300O7PRTLVBF2ZE53

Registration Details:

Initial Registration Date:
2012-12-11
Next Renewal Date:
2024-12-27
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Licenses

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

History

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

Filings

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