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
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 |
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 | |||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
AVISON YOUNG - NEW YORK, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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 |
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) |
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