Search icon

CBRE CONSULTING USA, LLC

Company Details

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

Agent

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

DOS Process Agent

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

History

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)

Filings

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