Name: | CBRE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 1980 (45 years ago) |
Entity Number: | 622269 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2100 MCKINNEY AVE STE 1250, DALLAS, TX, United States, 75201 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ROBERT E. SULENTIC | Chief Executive Officer | 2100 MCKINNEY AVE STE 1250, DALLAS, TX, United States, 75201 |
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Number | Type | Date | End date |
---|---|---|---|
10401344833 | REAL ESTATE SALESPERSON | No data | 2027-05-27 |
10301216719 | ASSOCIATE BROKER | No data | 2024-09-24 |
10401389523 | REAL ESTATE SALESPERSON | No data | 2026-09-10 |
Start date | End date | Type | Value |
---|---|---|---|
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: Registered Agent) |
2019-01-28 | 2024-04-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-04-21 | 2024-04-17 | Address | 400 SOUTH HOPE STREET, 25TH FLOOR, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240417004605 | 2024-04-17 | BIENNIAL STATEMENT | 2024-04-17 |
220429002739 | 2022-04-29 | BIENNIAL STATEMENT | 2022-04-01 |
200428060232 | 2020-04-28 | BIENNIAL STATEMENT | 2020-04-01 |
SR-10121 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-10122 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State