Cushman & Wakefield, Inc. Overview
Cushman & Wakefield, Inc. filed as a Domestic Business Corporation in the State of New York on Friday, January 3, 1969 and is approximately fifty-five years old, according to public records filed with New York Department of State.
Sponsored
Learn More
D&B Reports Available for
Cushman & Wakefield, Inc.
Network Visualizer
Advertisements
Key People
Who own Cushman & Wakefield, Inc.
Name | |
---|---|
Shawn Mobley 19 |
President
Chief Executive Officer
NonPres
|
Andrew McDonald 10 |
President
Director
|
Andrew Shepard 6 |
Treasurer
|
Bregan Herrold 8 |
Director
V.P.
|
Jessie Waller 7 |
Secretary
|
John C. Cushman 14 |
V.P.
Chairman
Director
Chairman of the Boar
Senior Advisor Offic
|
Bruce E. Mosler 18 |
V.P.
President
Director
President-Us Operati
Ch of Global Brokera
Chairman of Global B
|
Todd Schwartz 7 |
V.P.
President
Global Head of Opera
|
Kalani Reelitz 17 |
V.P.
NonDir
Director
Vice President
|
Diana Bacigalupo 9 |
V.P.
|
Jesse Vazquez 7 |
ATreasurer
|
Joanne Podell |
V.P.
Executive Vice Presi
Other
|
William Knightly 13 |
NonDir
NonTreas
Director
Assistant Treasurer
|
Pamela Kain 13 |
NonDir
NonSec
Director
Secretary
|
John C. Santora 20 |
President
Director
Vice President
Chief Executive Officer
Chief Operating Officer
CEO-Corporate Occupi
|
Joseph Stettinius 20 |
President
Director
|
Stettinius Joseph 18 |
President
|
Glenn Rufrano 18 |
President
Director
|
Carlo Sant'Albano 16 |
President
|
Tod Lickerman 13 |
President
NonDir
NonPres
|
Carlo Sant Albano 8 |
President
International CEO
International Chief
|
Arthur J. Mirante 3 |
President
CEO
Director
|
Ronald Lorusso |
President
P-New York Tri-State
|
Edward C. Forst |
President
CEO
Director
Chief Executive Officer
|
Stettinius Joseph 7 |
Chief Executive Officer
|
Thomas P. Dowd 3 |
CFO
Director
Executive Vice Presi
|
Liem 11 |
Treasurer
Senior Managing Dire
Senior MD
|
Michael Hodges 11 |
Treasurer
Director
|
Thomas Bruscino 9 |
Treasurer
|
Francis P. Clerkin 8 |
Treasurer
|
Liem DO 4 |
Treasurer
Senior MD
|
Richard A. Cenkus 14 |
Director
Secretary
Vice President
Assistant Secretary
V.P.
NonDir
NonSec
|
Larry Grant 14 |
Director
Controller
Chief Accounting of
Chief Financial Officer
Executive MD
|
Gene Boxer 11 |
Director
Secretary
Executive Vice Presi
Global Gc
Global General Couns
|
Kenneth P. Singleton 9 |
Director
Secretary
Exec Managing Direct
General Counsel
|
Michael Bartolotta 7 |
Director
Chief Financial Officer
Executive Vice Presi
|
Louis B. Cushman 5 |
Director
|
Donald A. Direnzo 1 |
Director
|
John B. Coppedge 1 |
Director
|
Tim D. Relyea 1 |
Director
|
Robert S. Nardella |
Director
Senior Managing Dire
Senior MD-V and a Re
|
Charles R. Borrok |
Director
|
John M. Cefaly |
Director
|
Brian R. Corcoran |
Director
|
Audrey Zale Cramer |
Director
|
Augusta Direnzo |
Director
|
Robertj Donnelly |
Director
|
Andrew L. Ghertner |
Director
|
Jonathan D. Green |
Director
|
David C. Hasbrouck |
Director
|
Jo Kato |
Director
|
Mitchell L. Konsker |
Director
|
Joshua N. Kuriloff |
Director
|
Andrew J. Merin |
Director
|
Gwen A. Rowden |
Director
|
Carolyn F. Sessa |
Director
|
Vincent E. Silvestri |
Director
|
Franklin C. Speyer |
Director
|
Tara L. Stacom |
Director
|
Yutaka Tajima |
Director
|
John Lewis Travers |
Director
|
Okey Burns Upton |
Director
|
Maureen J. Waters |
Director
|
Edward J. Weiss |
Director
|
Robert Rozek 4 |
Vice President
|
Michael G. Flood 6 |
Controller
Assistant Treas.
|
Kenneth R. Goldstein 6 |
Assistant Sec.
Assistant Secretary
|
Angela Rasetta 4 |
Finance Operations
Managing Director
|
Stephanie A. Mercer 4 |
Assistant Secretary
|
John D. Busi 3 |
Adv
Executive Vice Presi
Evp-Global Head of V
Global Head of Valua
|
James Moran 3 |
Advisory
Executive MD Global
|
Nicole Urquhart-Bradley 2 |
Executive Managing D
Executive MD-North A
|
Jeffrey Tribiano 2 |
Assistant Secretary
|
Martin J. Kilkeary 1 |
Assistant Sec.
Assistant Secretary
|
Eileen Goodman 1 |
Assistant Secretary
|
Hayoung Kim |
Assistant Secretary
|
Lucas A. Tompach |
Assistant Secretary
|
Frank Freda |
Executive Managing D
Executive MD Cis
|
Mark Wanic |
Executive Managing D
Executive MD Head of
|
Wendy Doumas |
Chief Administrative
|
Suzy A. Reingold |
Chief Operating Officer
COO-New York Tri-Sta
|
Michael P. Martirano |
Assistant Sec.
Assistant Secretary
|
Erika L. Pintoff |
Assistant Secretary
|
Celine Clarke |
Executive Managing D
Executive MD Corp Co
|
Joseph R. Leuzzi 9 |
Executive MD
Executive MD Global
|
Kenneth Audette 7 |
CFO of the Americas
CFO-of the Americas
|
Jim E. Underhill 2 |
CEO-Americas
|
Charlene Pickus 1 |
Executive MD
Executive MD Head of
|
Maria J. D Avanzo |
Global Compliance of
|
William F. Magner |
P-Us Markets
|
Angela Rasetta D Aguanno |
MD-Finance Operation
|
Sanjay Verma |
CEO-Apac
|
Joe Cook |
COO-Us Markets
|
Showing 8 records out of 93
Companies for Cushman & Wakefield, Inc.
Cushman & Wakefield, Inc. has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Lou D&Apos;Avanzo |
Inactive
|
V.P.
|
Other Companies for Cushman & Wakefield, Inc.
Cushman & Wakefield, Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Cushman & Wakefield of Florida, LLC |
Active
|
2017 |
7
|
Member
|
Known Addresses for Cushman & Wakefield, Inc.
200 S Biscayne Blvd
Miami, FL 33131
800 N Magnolia Ave
Orlando, FL 32803
50 Broad St
New York, NY 10004
1290 Avenue of the Americas
New York, NY 10104
275 Madison Ave
New York, NY 10016
1350 Avenue of the Americas
New York, NY 10019
280 Trumbull St
Hartford, CT 06103
125 Summer St
Boston, MA 02110
1 Towne Sq
Southfield, MI 48076
51 W 52nd St
New York, NY 10019
Corporate Filings for Cushman & Wakefield, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 825369 |
Date Filed: | Thursday, November 12, 1970 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 3197806 |
Date Filed: | Tuesday, September 7, 1971 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | New York |
State ID: | 00613408 |
Date Filed: | Tuesday, December 15, 1970 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | New York |
State ID: | C92-1975 |
Date Filed: | Monday, January 13, 1975 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Domestic Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | New York |
County: | NEW YORK |
State ID: | 270620 |
Date Filed: | Friday, January 3, 1969 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
1/3/1969 | Name History/Actual | Rca Products, Inc. | |
10/14/1970 | Name History/Actual | Cushman & Wakefield, Inc. | |
9/7/1971 | Application for Certificate of Authority | ||
1/13/1975 | Foreign Qualification | ||
5/10/1977 | Registered Agent Change | UNITED STATES CORPORATION CO. 502 E. JOHN - ROOM E P. O. BOX 1867 CARSON CITY NV 89701 | |
5/20/1977 | Change Of Registered Agent/Office | ||
1/6/1985 | Change Of Registered Agent/Office | ||
7/13/1990 | Change Of Registered Agent/Office | ||
2/9/1998 | Annual List | ||
2/5/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
2/7/2000 | Annual List | ||
2/9/2001 | Annual List | ||
2/11/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
2/13/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
2/7/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
2/15/2005 | Annual List | ||
1/26/2006 | Annual List | ||
3/12/2007 | Annual List | 07-08 | |
12/31/2008 | Public Information Report (PIR) | ||
5/1/2009 | Acceptance of Registered Agent | ||
5/1/2009 | Reinstatement | ||
12/31/2009 | Public Information Report (PIR) | ||
1/7/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
4/11/2011 | Annual List | ||
12/14/2011 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
1/17/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/16/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
12/5/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/17/2015 | Annual List | ||
12/7/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
12/22/2017 | Certificate of Merger | ||
12/31/2017 | Public Information Report (PIR) | ||
1/16/2018 | Annual List | ||
11/29/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) |
Trademarks for Cushman & Wakefield, Inc.
Serial Number:
87185011
Drawing Code: 4000
|
|
Serial Number:
86553618
Drawing Code: 4000
|
|
Serial Number:
86762549
Drawing Code: 3000
|
|
Serial Number:
86737678
Drawing Code: 3000
|
|
Serial Number:
86737685
Drawing Code: 3000
|
|
Serial Number:
85056001
Drawing Code: 4000
|
|
Serial Number:
78755509
Drawing Code: 4000
|
|
Serial Number:
77007289
Drawing Code: 3000
|
|
Serial Number:
78969845
Drawing Code: 4000
|
|
Serial Number:
85405097
Drawing Code: 4000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Cushman & Wakefield, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Cushman & Wakefield, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
200 S Biscayne Blvd Miami, FL 33131
800 N Magnolia Ave Orlando, FL 32803
50 Broad St New York, NY 10004
1290 Avenue of the Americas New York, NY 10104
275 Madison Ave New York, NY 10016
1350 Avenue of the Americas New York, NY 10019
280 Trumbull St Hartford, CT 06103
125 Summer St Boston, MA 02110
1 Towne Sq Southfield, MI 48076
51 W 52nd St New York, NY 10019
These addresses are known to be associated with Cushman & Wakefield, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records