Name: | CBRE CONSULTING USA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Nov 2011 (13 years ago) |
Entity Number: | 4165994 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-11-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-11-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-11-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-11-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-11-16 | 2014-11-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231130023289 | 2023-11-30 | BIENNIAL STATEMENT | 2023-11-01 |
211123001673 | 2021-11-23 | BIENNIAL STATEMENT | 2021-11-23 |
191202062260 | 2019-12-02 | BIENNIAL STATEMENT | 2019-11-01 |
SR-59024 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-59025 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171130006188 | 2017-11-30 | BIENNIAL STATEMENT | 2017-11-01 |
161012000573 | 2016-10-12 | CERTIFICATE OF AMENDMENT | 2016-10-12 |
151123006238 | 2015-11-23 | BIENNIAL STATEMENT | 2015-11-01 |
141126000127 | 2014-11-26 | CERTIFICATE OF CHANGE | 2014-11-26 |
131118006549 | 2013-11-18 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State