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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANDREW MCDONALD | Chief Executive Officer | 401 BROAD HOLLOW ROAD, SUITE #301, MELVILLE, NY, United States, 11747 |
Number | Type | End date |
---|---|---|
10311206157 | CORPORATE BROKER | 2026-03-23 |
30FR1174488 | ASSOCIATE BROKER | 2025-12-31 |
10301212303 | ASSOCIATE BROKER | 2025-10-20 |
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) |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State