Search icon

CUSHMAN & WAKEFIELD GLOBAL, INC.

Company Details

Name: CUSHMAN & WAKEFIELD GLOBAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2016 (8 years ago)
Entity Number: 5048467
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 225 West Wacker Drive, Suite 3000, Chicago, IL, United States, 60606

Agent

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

DOS Process Agent

Name Role Address
CUSHMAN & WAKEFIELD GLOBAL, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANDREW MCDONALD Chief Executive Officer 225 WEST WACKER DRIVE, SUITE 3000, CHICAGO, IL, United States, 60606

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 225 W WACKER DRIVE, SUITE 3000, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address 225 WEST WACKER DRIVE, SUITE 3000, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2021-01-19 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-01-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-05 2024-12-04 Address 225 W WACKER DRIVE, SUITE 3000, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2018-11-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-11-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-12-06 2018-11-01 Address 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204004373 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221201000915 2022-12-01 BIENNIAL STATEMENT 2022-12-01
210119060214 2021-01-19 BIENNIAL STATEMENT 2020-12-01
SR-77169 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-77168 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181205006432 2018-12-05 BIENNIAL STATEMENT 2018-12-01
181101000244 2018-11-01 CERTIFICATE OF CHANGE 2018-11-01
161206000580 2016-12-06 APPLICATION OF AUTHORITY 2016-12-06

Date of last update: 07 Mar 2025

Sources: New York Secretary of State