Search icon

COLLIERS INTERNATIONAL NY LLC

Company Details

Name: COLLIERS INTERNATIONAL NY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Sep 2008 (17 years ago)
Entity Number: 3723124
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, MA, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, MA, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
800264448
Plan Year:
2012
Number Of Participants:
269
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
264
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
431
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
506
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
221
Sponsors Telephone Number:

Licenses

Number Type End date
10301211647 ASSOCIATE BROKER 2025-05-11
10301223325 ASSOCIATE BROKER 2026-06-04
10301220064 ASSOCIATE BROKER 2025-05-06

History

Start date End date Type Value
2017-06-29 2024-09-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-06-29 2024-09-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-09-02 2017-06-29 Address 380 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-05-12 2014-09-02 Address 666 5TH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
2009-01-29 2010-04-23 Name FIRSTSERVICE WILLIAMS LLC

Filings

Filing Number Date Filed Type Effective Date
240913001808 2024-09-13 BIENNIAL STATEMENT 2024-09-13
220903000563 2022-09-03 BIENNIAL STATEMENT 2022-09-01
200922060484 2020-09-22 BIENNIAL STATEMENT 2020-09-01
180927006290 2018-09-27 BIENNIAL STATEMENT 2018-09-01
170629000927 2017-06-29 CERTIFICATE OF CHANGE 2017-06-29

Court Cases

Court Case Summary

Filing Date:
2020-01-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
COLLIERS INTERNATIONAL NY LLC
Party Role:
Defendant
Party Name:
BENHAM
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2017-04-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
MCGLYNN
Party Role:
Plaintiff
Party Name:
COLLIERS INTERNATIONAL NY LLC
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State