Name: | CBRE HMF, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 2007 (18 years ago) |
Entity Number: | 3580391 |
ZIP code: | 90071 |
County: | New York |
Place of Formation: | Delaware |
Address: | 400 SOUTH HOPE STREET, 25TH FL, LOS ANGELES, CA, United States, 90071 |
Principal Address: | 2800 POST OAK BOULEVARD, SUITE 500, HOUSTON, TX, United States, 77056 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 400 SOUTH HOPE STREET, 25TH FL, LOS ANGELES, CA, United States, 90071 |
Name | Role | Address |
---|---|---|
ROBERT SULENTIC | Chief Executive Officer | 2800 POST OAK BLVD SUITE 500, HOUSTON, TX, United States, 77056 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-30 | 2023-10-30 | Address | 2800 POST OAK BLVD SUITE 500, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer) |
2023-10-30 | 2023-10-30 | Address | 150 CALIFORNIA ST, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer) |
2019-10-15 | 2023-10-30 | Address | 150 CALIFORNIA ST, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer) |
2019-10-15 | 2023-10-30 | Address | 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-01-28 | 2019-10-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231030018482 | 2023-10-30 | BIENNIAL STATEMENT | 2023-10-01 |
211025001710 | 2021-10-25 | BIENNIAL STATEMENT | 2021-10-25 |
191015060368 | 2019-10-15 | BIENNIAL STATEMENT | 2019-10-01 |
SR-48219 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-48220 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State