Search icon

CUSHMAN & WAKEFIELD INVESTMENT MANAGEMENT, INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
DAVID H. WENK Chief Executive Officer 225 FRANKLIN STREET, SUITE 300, BOSTON, MA, United States, 02110

History

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)

Filings

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