Search icon

CUSHMAN & WAKEFIELD REALTY OF QUEENS, LLC

Company Details

Name: CUSHMAN & WAKEFIELD REALTY OF QUEENS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Oct 2002 (22 years ago)
Entity Number: 2822885
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 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

DOS Process Agent

Name Role Address
CUSHMAN & WAKEFIELD REALTY OF QUEENS, LLC DOS Process Agent 28 LIBERTY ST., New York, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-04-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-04-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-10-15 2015-04-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003004590 2024-10-03 BIENNIAL STATEMENT 2024-10-03
221004004123 2022-10-04 BIENNIAL STATEMENT 2022-10-01
201001061738 2020-10-01 BIENNIAL STATEMENT 2020-10-01
SR-35969 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-35968 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181001008130 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161028002024 2016-10-28 BIENNIAL STATEMENT 2016-10-01
150422000800 2015-04-22 CERTIFICATE OF CHANGE 2015-04-22
150202000012 2015-02-02 CERTIFICATE OF AMENDMENT 2015-02-02
041129002615 2004-11-29 BIENNIAL STATEMENT 2004-10-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State