Name: | CUSHMAN & WAKEFIELD RETAIL LEASING SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Oct 2012 (12 years ago) |
Date of dissolution: | 22 Dec 2017 |
Entity Number: | 4312234 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-04-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-10-23 | 2015-04-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-61920 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-61919 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171222000208 | 2017-12-22 | CERTIFICATE OF MERGER | 2017-12-22 |
161003008132 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
150422000792 | 2015-04-22 | CERTIFICATE OF CHANGE | 2015-04-22 |
150202000014 | 2015-02-02 | CERTIFICATE OF AMENDMENT | 2015-02-02 |
141031006022 | 2014-10-31 | BIENNIAL STATEMENT | 2014-10-01 |
130122000101 | 2013-01-22 | CERTIFICATE OF PUBLICATION | 2013-01-22 |
121023001114 | 2012-10-23 | APPLICATION OF AUTHORITY | 2012-10-23 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State