Name: | CUSHMAN & WAKEFIELD OF TENNESSEE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 15 Jul 1988 (37 years ago) |
Business ID: | 555141 |
State of Incorporation: | TENNESSEE |
Principal Office Address: | 1180 AVENUE OF THE AMERICASNEW YORK, NY 10036 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 118 NORTH CONGRESS STREET, JACKSON, MS 39205 |
Name | Role |
---|---|
THOMAS P DOWD | Vice President |
Name | Role | Address |
---|---|---|
ANTHONY F SIRIANNI | Director | 1166 AVENUE OF THE AMERICAS, NEW YORK, NY 10036 |
ARTHUR J MIRANTE II | Director | 1166 AVENUE OF THE AMERICAS, NEW YORK, NY 10036 |
STEPHEN B SIEGEL | Director | 1166 AVENUE OF THE AMERICAS, NEW YORK, NY 10036 |
Name | Role |
---|---|
STEVAN SANDBERG | Secretary |
Name | Role | Address |
---|---|---|
ARTHUR J MIRANTE II | President | 1166 AVENUE OF THE AMERICAS, NEW YORK, NY 10036 |
Name | Role |
---|---|
FRANCIS CLERKIN | Treasurer |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 1994-11-08 | Withdrawal |
Annual Report | Filed | 1994-04-18 | Annual Report |
Amendment Form | Filed | 1993-06-02 | Amendment |
Annual Report | Filed | 1993-04-19 | Annual Report |
Annual Report | Filed | 1992-04-30 | Annual Report |
Annual Report | Filed | 1991-07-15 | Annual Report |
Annual Report | Filed | 1990-03-13 | Annual Report |
Annual Report | Filed | 1989-12-05 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1989-10-26 | Notice to Dissolve/Revoke |
Name Reservation Form | Filed | 1988-07-15 | Name Reservation |
Date of last update: 21 Apr 2025
Sources: Mississippi Secretary of State