Search icon

CUSHMAN & WAKEFIELD OF LONG ISLAND, INC.

Company Details

Name: CUSHMAN & WAKEFIELD OF LONG ISLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1981 (44 years ago)
Entity Number: 705286
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 401 BROAD HOLLOW ROAD, SUITE #301, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ANDREW MCDONALD Chief Executive Officer 401 BROAD HOLLOW ROAD, SUITE #301, MELVILLE, NY, United States, 11747

Licenses

Number Type End date
10311206157 CORPORATE BROKER 2026-03-23
30FR1174488 ASSOCIATE BROKER 2025-12-31
10301212303 ASSOCIATE BROKER 2025-10-20

History

Start date End date Type Value
2023-06-02 2023-06-02 Address 225 W WACKER DRIVE, SUITE 3000, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 401 BROAD HOLLOW ROAD, SUITE #301, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2019-06-06 2023-06-02 Address 225 W WACKER DRIVE, SUITE 3000, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-06-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-06-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602000416 2023-06-02 BIENNIAL STATEMENT 2023-06-01
210719002071 2021-07-19 BIENNIAL STATEMENT 2021-07-19
190606060350 2019-06-06 BIENNIAL STATEMENT 2019-06-01
SR-10863 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-10864 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-01-10
Type:
Complaint
Address:
100 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530
Safety Health:
Health
Scope:
Partial

Date of last update: 17 Mar 2025

Sources: New York Secretary of State