Cbre Gws Real Estate Services, Inc. Overview
Cbre Gws Real Estate Services, Inc. filed as a Foreign Business Corporation in the State of New York on Friday, March 11, 1994 and is approximately twenty-nine years old, as recorded in documents filed with New York Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Cbre Gws Real Estate Services, Inc.
Network Visualizer
Advertisements
Key People
Who own Cbre Gws Real Estate Services, Inc.
Name | |
---|---|
Robert E. Sulentic 184 |
President
Chief Executive Officer
Pres & CEO
CEO
|
Cindy Kee 14 |
Treasurer
Secretary
|
Maria Minetti 60 |
Director
Cto
Vice President
|
Laurence H. Midler 33 |
Secretary
Director
|
Pasha Zargarof 13 |
Director
|
Brian John Stief 20 |
President
Director
Chief Executive Officer
|
R. Bruce McDonald 13 |
President
Director
Vice President
Chief Executive Officer
|
Keith E. Wandell 3 |
President
Director
|
Kosta Poulopoulos |
President
|
Garrett Cannon |
President
Vice President
Assistant Vice Presi
|
Eric Mockler |
President
Vice President
|
Edwin J. McLaughlin 4 |
CEO
|
Orison Y. Chaffee 3 |
CFO
|
Debra Fan 35 |
Treasurer
|
Frank Voltolina 27 |
Treasurer
|
Arlin E. Gaffner 82 |
Director
|
Gil Borok 56 |
Director
|
Brian James Cadwallader 24 |
Director
Secretary
Vice President
|
Jerome D. Okarma 19 |
Director
Secretary
Vice President
|
Dara A. Bazzano 7 |
Director
|
Bruce R. McDonald 1 |
Director
Vice President
|
Christopher R. Oster 12 |
Vice President
|
Nicholas J. Westley 3 |
Vice President
|
Brian M. Magory |
Assistant Vice Presi
|
Bruce Dewberry |
Assistant Vice Presi
|
Gerard J. Staudt |
Assistant Vice Presi
|
Gregg A. Werlein |
Assistant Vice Presi
|
Guylan Margallo |
Assistant Vice Presi
|
James J. Dietz |
Assistant Vice Presi
|
Louis A. McDonough |
Assistant Vice Presi
|
Mark E. Daughtry |
Assistant Vice Presi
|
Michael V. Shigley |
Assistant Vice Presi
|
Michael Zahornacky |
Assistant Vice Presi
|
P. Emmett Purcell |
Assistant Vice Presi
|
Patrick J. McCambridge |
Assistant Vice Presi
|
Thomas Feil |
Assistant Vice Presi
|
Tricia Shay |
Assistant Vice Presi
|
Jeremy Halback |
Assistant Vice Presi
|
Lynn Kios |
Assistant Vice Presi
|
Paul Morgan |
Assistant Vice Presi
|
Lynn Kious |
Assistant Vice Presi
|
Showing 8 records out of 41
Known Addresses for Cbre Gws Real Estate Services, Inc.
PO Box 591
Milwaukee, WI 53201
2100 McKinney Ave
Dallas, TX 75201
5757 N Green Bay Ave
Milwaukee, WI 53209
2 Stamford Plaza 281 Tresser Blvd
Stamford, CT 06901
400 S Hope St
Los Angeles, CA 90071
281 Tresser Blvd 2 Stamford Plz
Stamford, CT 06901
201 Broad Street One Canterbury Grn
Stamford, CT 06901
2 Stamford Plz 281 Tresser Blvd
Stamford, CT 06901
PO Box 343
Milwaukee, WI 53201
2 Standford Plaza 281 Tressor Blvd
Stamford, CT 06901
Corporate Filings for Cbre Gws Real Estate Services, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F98000002231 |
Date Filed: | Friday, April 17, 1998 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 11627206 |
Date Filed: | Monday, July 14, 1997 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Connecticut |
State ID: | 02030247 |
Date Filed: | Friday, July 11, 1997 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Connecticut |
State ID: | 1802425 |
Date Filed: | Friday, March 11, 1994 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
3/11/1994 | Name History/Actual | Usi Real Estate Brokerage Services Inc. |
![]() |
7/14/1997 | Application For Certificate Of Authority | |
![]() |
2/8/2001 | Change Of Registered Agent/Office | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
9/14/2006 | Change of Registered Agent/Office | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
3/27/2014 | Application for Amended Registration | |
![]() |
4/7/2014 | Name History/Actual | Johnson Controls Real Estate Services, Inc. |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
9/2/2015 | Application for Amended Registration | |
![]() |
9/4/2015 | Name History/Actual | Cbre Gws Real Estate Services, Inc. |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources

Florida Department of State
Data last refreshed on Tuesday, July 11, 2023
Data last refreshed on Tuesday, July 11, 2023

New York Department of State
Data last refreshed on Monday, September 18, 2023
Data last refreshed on Monday, September 18, 2023

Texas Secretary of State
Data last refreshed on Wednesday, September 20, 2023
Data last refreshed on Wednesday, September 20, 2023

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 Cbre Gws Real Estate Services, 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 Cbre Gws Real Estate Services, 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
PO Box 591 Milwaukee, WI 53201
2100 McKinney Ave Dallas, TX 75201
5757 N Green Bay Ave Milwaukee, WI 53209
2 Stamford Plaza 281 Tresser Blvd Stamford, CT 06901
400 S Hope St Los Angeles, CA 90071
281 Tresser Blvd 2 Stamford Plz Stamford, CT 06901
201 Broad Street One Canterbury Grn Stamford, CT 06901
2 Stamford Plz 281 Tresser Blvd Stamford, CT 06901
PO Box 343 Milwaukee, WI 53201
2 Standford Plaza 281 Tressor Blvd Stamford, CT 06901
These addresses are known to be associated with Cbre Gws Real Estate Services, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records