Name: | AVISON YOUNG (USA) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 2018 (6 years ago) |
Branch of: | AVISON YOUNG (USA) INC., Illinois (Company Number CORP_66852784) |
Entity Number: | 5411656 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Illinois |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 1 South Wacker Drive, Suite 3000, Chicago, IL, United States, 60606 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
AVISON YOUNG (USA) INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HARRY KLAFF | Chief Executive Officer | 1 SOUTH WACKER DRIVE, SUITE 3000, CHICAGO, IL, United States, 60606 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-06 | 2024-09-06 | Address | 1 SOUTH WACKER DRIVE, SUITE 3000, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2020-09-01 | 2024-09-06 | Address | 1 SOUTH WACKER DRIVE, SUITE 3000, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2020-09-01 | 2024-09-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-09-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-09-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-09-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240906003771 | 2024-09-06 | BIENNIAL STATEMENT | 2024-09-06 |
220901002750 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200901061782 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
SR-84406 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-84407 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180918000217 | 2018-09-18 | APPLICATION OF AUTHORITY | 2018-09-18 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State