Name: | CUSHMAN & WAKEFIELD OF CONNECTICUT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1983 (42 years ago) |
Branch of: | CUSHMAN & WAKEFIELD OF CONNECTICUT, INC., Connecticut (Company Number 0068492) |
Entity Number: | 840970 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Connecticut |
Principal Address: | 107 ELM STREET, 4 STAMFORD PLAZA, 8TH FLOOR, STAMFORD, CT, United States, 06902 |
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 |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANDREW MCDONALD | Chief Executive Officer | 107 ELM STREET, 4 STAMFORD PLAZA, 8TH FLOOR, STAMFORD, CT, United States, 06902 |
Number | Type | Date | End date |
---|---|---|---|
10301221318 | ASSOCIATE BROKER | No data | 2026-08-17 |
10301208887 | ASSOCIATE BROKER | No data | 2025-06-26 |
10311209070 | CORPORATE BROKER | No data | 2025-01-27 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-25 | 2023-05-25 | Address | 107 ELM STREET, 4 STAMFORD PLAZA, 8TH FLOOR, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2021-06-14 | 2023-05-25 | Address | 107 ELM STREET, 4 STAMFORD PLAZA, 8TH FLOOR, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2019-05-03 | 2021-06-14 | Address | 225 W WACKER DRIVE, SUITE 3000, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-05-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-05-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230525000616 | 2023-05-25 | BIENNIAL STATEMENT | 2023-05-01 |
210614060285 | 2021-06-14 | BIENNIAL STATEMENT | 2021-05-01 |
190503060364 | 2019-05-03 | BIENNIAL STATEMENT | 2019-05-01 |
SR-12317 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-12316 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State