Name: | CUSHMAN & WAKEFIELD INVESTORS-AMERICAS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 2005 (20 years ago) |
Date of dissolution: | 15 Aug 2017 |
Entity Number: | 3158770 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104 |
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 |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOSEPH STETTINIUS JR. | Chief Executive Officer | 2101 L STREET, NW,SUITE 700, WASHINGTON, DC, United States, 20037 |
Start date | End date | Type | Value |
---|---|---|---|
2015-02-10 | 2017-02-01 | Address | 1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer) |
2015-02-10 | 2017-02-01 | Address | 1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Principal Executive Office) |
2007-03-29 | 2015-02-10 | Address | 51 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2007-03-29 | 2015-02-10 | Address | 1350 AVENUE OF THE AMERICAS, TAX DEPT. 7TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2005-02-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-02-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-40544 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-40543 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170815000225 | 2017-08-15 | CERTIFICATE OF AMENDMENT | 2017-08-15 |
170815000229 | 2017-08-15 | CERTIFICATE OF TERMINATION | 2017-08-15 |
170201007884 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150210002074 | 2015-02-10 | BIENNIAL STATEMENT | 2015-02-01 |
090304002243 | 2009-03-04 | BIENNIAL STATEMENT | 2009-02-01 |
070329003169 | 2007-03-29 | BIENNIAL STATEMENT | 2007-02-01 |
050202000467 | 2005-02-02 | APPLICATION OF AUTHORITY | 2005-02-02 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State