2024-04-17
|
2024-04-17
|
Address
|
2100 MCKINNEY AVE STE 1250, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer)
|
2024-04-17
|
2024-04-17
|
Address
|
400 SOUTH HOPE STREET, 25TH FLOOR, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2024-04-17
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2024-04-17
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2014-04-21
|
2024-04-17
|
Address
|
400 SOUTH HOPE STREET, 25TH FLOOR, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer)
|
2012-04-11
|
2014-04-21
|
Address
|
11150 SANTA MONICA BLVD, SUITE 1600, LOS ANGELES, CA, 90025, USA (Type of address: Principal Executive Office)
|
2008-05-29
|
2012-04-11
|
Address
|
11150 SANTA MONICA BLVD, SUITE 1600, LOS ANGELES, CA, 90025, USA (Type of address: Principal Executive Office)
|
2008-05-29
|
2014-04-21
|
Address
|
11150 SANTA MONICA BLVD, SUITE 1600, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
|
2006-05-12
|
2008-05-29
|
Address
|
100 NORTH SEPULVEDA BLVD, SUITE 1050, EL SEGUNDO, CA, 90245, USA (Type of address: Principal Executive Office)
|
2006-05-12
|
2008-05-29
|
Address
|
100 NORTH SEPULVEDA BLVD., SUITE 1050, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer)
|
2006-05-12
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2004-05-27
|
2006-05-12
|
Address
|
865 S. FIGUEROA ST., 34TH FL., LOS ANGELES, CA, 90017, USA (Type of address: Principal Executive Office)
|
2004-05-27
|
2006-05-12
|
Address
|
865 S. FIGUEROA ST., 34TH FL., LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer)
|
2002-05-02
|
2004-05-27
|
Address
|
355 SOUTH GRAND AVE, STE 3100, LOS ANGELES, CA, 90071, 1552, USA (Type of address: Chief Executive Officer)
|
2002-05-02
|
2004-05-27
|
Address
|
355 SOUTH GRAND AVE, STE 3100, LOS ANGELES, CA, 90071, 1552, USA (Type of address: Principal Executive Office)
|
2001-03-26
|
2006-05-12
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2000-04-28
|
2002-05-02
|
Address
|
200 N SEPULVEDA BLVD, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer)
|
2000-04-28
|
2002-05-02
|
Address
|
200 N SEPULVEDA BLVD, STE 300, EL SEGUNDO, CA, 90245, USA (Type of address: Principal Executive Office)
|
1999-10-04
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-10-04
|
2001-03-26
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1998-04-23
|
2011-10-04
|
Name
|
CB RICHARD ELLIS, INC.
|
1997-12-04
|
1999-10-04
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
1997-12-04
|
1999-10-04
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1993-04-14
|
2000-04-28
|
Address
|
533 SOUTH FREMONT AVENUE, LOS ANGELES, CA, 90071, 1798, USA (Type of address: Principal Executive Office)
|
1993-04-14
|
2000-04-28
|
Address
|
533 SOUTH FREMONT AVENUE, LOS ANGELES, CA, 90071, 1798, USA (Type of address: Chief Executive Officer)
|
1991-03-11
|
1998-04-23
|
Name
|
CB COMMERCIAL REAL ESTATE GROUP, INC.
|
1985-12-30
|
1997-12-04
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1985-12-30
|
1997-12-04
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1980-07-14
|
1991-03-11
|
Name
|
COLDWELL BANKER COMMERCIAL GROUP, INC.
|
1980-04-17
|
1980-07-14
|
Name
|
COLDWELL BANKER MANAGEMENT CORPORATION
|
1980-04-17
|
1985-12-30
|
Address
|
277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1980-04-17
|
1985-12-30
|
Address
|
277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|