Search icon

AVISON YOUNG - NEW YORK, LLC

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
1142805
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
LLC_05249635
State:
ILLINOIS

Unique Entity ID

CAGE Code:
7NJ00
UEI Expiration Date:
2017-06-28

Business Information

Activation Date:
2016-07-06
Initial Registration Date:
2016-05-12

Commercial and government entity program

CAGE number:
7NJ00
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-06-28

Contact Information

POC:
JOHN T. FARRELL
Corporate URL:
http://www.avisonyoung.com/offices/new-york

Licenses

Number Type End date
10301213514 ASSOCIATE BROKER 2026-07-12
30CA0406080 ASSOCIATE BROKER 2025-06-28
30EP0860394 ASSOCIATE BROKER 2026-07-29

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)

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

Court Cases

Court Case Summary

Filing Date:
2018-10-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AVISON YOUNG - NEW YORK, LLC
Party Role:
Defendant
Party Name:
DREIEN OPPORTUNITY PARTNERS, L
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State