Name: | CUSHMAN & WAKEFIELD REALTY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Jan 2015 (10 years ago) |
Date of dissolution: | 29 Dec 2016 |
Entity Number: | 4699899 |
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) |
2015-01-26 | 2019-01-28 | Address | 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-70145 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-70144 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
161229000256 | 2016-12-29 | CERTIFICATE OF MERGER | 2016-12-29 |
150626000176 | 2015-06-26 | CERTIFICATE OF PUBLICATION | 2015-06-26 |
150422000797 | 2015-04-22 | CERTIFICATE OF CHANGE | 2015-04-22 |
150202000013 | 2015-02-02 | CERTIFICATE OF AMENDMENT | 2015-02-02 |
150126000131 | 2015-01-26 | APPLICATION OF AUTHORITY | 2015-01-26 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State