Name: | CUSHMAN & WAKEFIELD INVESTMENT MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 2004 (20 years ago) |
Entity Number: | 3092198 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 800 CORPORATE DRIVE, SUITE 700, FORT LAUDERDALE, FL, United States, 33334 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID H. WENK | Chief Executive Officer | 225 FRANKLIN STREET, SUITE 300, BOSTON, MA, United States, 02110 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-07 | 2020-08-18 | Address | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer) |
2010-09-23 | 2012-08-07 | Address | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer) |
2008-08-25 | 2010-09-23 | Address | 51 WEST 52ND ST, NEW YORK, NY, 10019, 6178, USA (Type of address: Chief Executive Officer) |
2006-09-18 | 2008-08-25 | Address | 51 WEST 52ND ST, NEW YORK, NY, 10019, 6178, USA (Type of address: Chief Executive Officer) |
2006-09-18 | 2010-09-23 | Address | 51 WEST 52ND ST, NEW YORK, NY, 10019, 6178, USA (Type of address: Principal Executive Office) |
2006-09-18 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-08-18 | 2006-09-18 | Address | 51 W. 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200818060562 | 2020-08-18 | BIENNIAL STATEMENT | 2020-08-01 |
SR-39606 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120807006866 | 2012-08-07 | BIENNIAL STATEMENT | 2012-08-01 |
100923002763 | 2010-09-23 | BIENNIAL STATEMENT | 2010-08-01 |
080825002841 | 2008-08-25 | BIENNIAL STATEMENT | 2008-08-01 |
060918002905 | 2006-09-18 | BIENNIAL STATEMENT | 2006-08-01 |
040818000647 | 2004-08-18 | APPLICATION OF AUTHORITY | 2004-08-18 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State