Entity Name: | CUSHMAN & WAKEFIELD EASTERN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Nov 2016 (8 years ago) |
Date of dissolution: | 19 Mar 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Mar 2020 (5 years ago) |
Document Number: | F16000005013 |
FEI/EIN Number | 13-3985377 |
Address: | 1290 Avenue of the Americas, New York, NY 10104 |
Mail Address: | 1290 Avenue of the Americas, New York, NY 10104 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Mobley, Shawn | President | 225 W Wacker Drive, Suite 3000 Chicago, IL 60606 |
Name | Role | Address |
---|---|---|
Reelitz, Kalani | Vice President | 225 W Wacker Drive, Suite 3000 Chicago, IL 60606 |
Cenkus, Richard | Vice President | 2021 McKinney Ave., Suite 900 Dallas, TX 75201 |
Name | Role | Address |
---|---|---|
Reelitz, Kalani | Director | 225 W Wacker Drive, Suite 3000 Chicago, IL 60606 |
Kain, Pamela | Director | 225 W Wacker Drive, Suite 3000 Chicago, IL 60606 |
Knightly, William | Director | 225 W Wacker Drive, Suite 3000 Chicago, IL 60606 |
Name | Role | Address |
---|---|---|
Kain, Pamela | Secretary | 225 W Wacker Drive, Suite 3000 Chicago, IL 60606 |
Name | Role | Address |
---|---|---|
Knightly, William | Treasurer | 225 W Wacker Drive, Suite 3000 Chicago, IL 60606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-03-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-05 | 1290 Avenue of the Americas, New York, NY 10104 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-05 | 1290 Avenue of the Americas, New York, NY 10104 | No data |
Name | Date |
---|---|
Withdrawal | 2020-03-19 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-12 |
Foreign Profit | 2016-11-08 |
Date of last update: 19 Jan 2025
Sources: Florida Department of State