Search icon

AVISON YOUNG - NEW YORK, LLC

Headquarter

Company Details

Name: AVISON YOUNG - NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Aug 2011 (14 years ago)
Entity Number: 4128503
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-729-7140

Links between entities

Type Company Name Company Number State
Headquarter of AVISON YOUNG - NEW YORK, LLC, CONNECTICUT 1142805 CONNECTICUT
Headquarter of AVISON YOUNG - NEW YORK, LLC, ILLINOIS LLC_05249635 ILLINOIS

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7NJ00 Obsolete Non-Manufacturer 2016-07-06 2024-03-02 2022-06-28 No data

Contact Information

POC JOHN T. FARRELL
Phone +1 212-729-3702
Address 1166 AVENUE OF THE AMERICAS, 15TH FLOOR, NEW YORK, NY, 10036 2745, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
AVISON YOUNG - NEW YORK, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Licenses

Number Type End date
10301213514 ASSOCIATE BROKER 2026-07-12
30CA0406080 ASSOCIATE BROKER 2025-06-28
30EP0860394 ASSOCIATE BROKER 2026-07-29
10301219051 ASSOCIATE BROKER 2026-07-13
30GO1112681 ASSOCIATE BROKER 2026-04-18
10311210213 CORPORATE BROKER 2026-03-11
30GR0835260 ASSOCIATE BROKER 2025-10-18
10301209694 ASSOCIATE BROKER 2026-02-09
10301210232 ASSOCIATE BROKER 2026-06-17
30HE0815759 ASSOCIATE BROKER 2025-03-21

History

Start date End date Type Value
2019-08-02 2023-08-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-07-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-07-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-08-09 2014-07-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802000265 2023-08-02 BIENNIAL STATEMENT 2023-08-01
210802003355 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190802061144 2019-08-02 BIENNIAL STATEMENT 2019-08-01
SR-58223 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-58224 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170801007025 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150820006101 2015-08-20 BIENNIAL STATEMENT 2015-08-01
140725000739 2014-07-25 CERTIFICATE OF CHANGE 2014-07-25
131007006133 2013-10-07 BIENNIAL STATEMENT 2013-08-01
111026000306 2011-10-26 CERTIFICATE OF PUBLICATION 2011-10-26

Date of last update: 02 Feb 2025

Sources: New York Secretary of State