Search icon

CUSHMAN & WAKEFIELD EASTERN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CUSHMAN & WAKEFIELD EASTERN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 2007 (18 years ago)
Date of dissolution: 11 Jun 2019
Entity Number: 3497330
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 225 WEST WACKER DRIVE, SUITE 3000, CHICAGO, IL, United States, 60606
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SHAWN MOBLEY Chief Executive Officer 225 WEST WACKER DRIVE, SUITE 3000, CHICAGO, IL, United States, 60606

History

Start date End date Type Value
2019-01-28 2019-03-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-03-03 2019-03-15 Address 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Principal Executive Office)
2015-03-03 2019-03-15 Address 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer)
2013-03-05 2015-03-03 Address 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer)
2011-03-30 2015-03-03 Address 1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190611000630 2019-06-11 CERTIFICATE OF TERMINATION 2019-06-11
190315060088 2019-03-15 BIENNIAL STATEMENT 2019-03-01
SR-46514 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-46515 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170301007553 2017-03-01 BIENNIAL STATEMENT 2017-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State