Search icon

CBRE GWS LLC

Company Details

Name: CBRE GWS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jan 2015 (10 years ago)
Entity Number: 4695727
ZIP code: 10005
County: New York
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 2025-01-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-01-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-01-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-01-16 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
250113001430 2025-01-13 BIENNIAL STATEMENT 2025-01-13
230124003971 2023-01-24 BIENNIAL STATEMENT 2023-01-01
210203061823 2021-02-03 BIENNIAL STATEMENT 2021-01-01
190130060393 2019-01-30 BIENNIAL STATEMENT 2019-01-01
SR-70055 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-70054 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170120006274 2017-01-20 BIENNIAL STATEMENT 2017-01-01
150904000027 2015-09-04 CERTIFICATE OF AMENDMENT 2015-09-04
150427000368 2015-04-27 CERTIFICATE OF PUBLICATION 2015-04-27
150116000691 2015-01-16 APPLICATION OF AUTHORITY 2015-01-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1802362 Americans with Disabilities Act - Employment 2018-03-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-03-16
Termination Date 2018-04-24
Section 1210
Sub Section 1
Status Terminated

Parties

Name EYDELMAN
Role Plaintiff
Name CBRE GWS LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State