CBRE, INC.


Address: 400 S Hope St, 25th Floor, Los Angeles, CA 90071-2800

CBRE, INC. (UBI# 600102872) is a corporation entity registered with Washington State Secretary of State. The business incorporation date is March 19, 1973. The entity status is Active.

Business Overview

Unified Business Identifier (UBI) 600102872
Business Name CBRE, INC.
Physical Address 400 S Hope St
25th Floor
Los Angeles
CA 90071-2800
Mailing Address 400 S Hope St
25th Floor
Los Angeles
CA 90071-2800
Registered Agent Name C T CORPORATION SYSTEM
Registered Agent Address 711 Capitol Way S Ste 204
Olympia
WA 98501
Category Regular Corporation (REG)
Business Type PROFIT
Business Type Description FOREIGN PROFIT CORPORATION
Incorporation State DELAWARE
Incorporation Date 1973-03-19
Expiration Date 2021-03-31
Duration PERPETUAL
Record Status Active

Governing Persons

Name Role Address
Christopher Oster
Cindy Kee
Dara Bazzano
Pasha Zargarof
Debbie Fan Governor 100 NORTH SEPULVEDA BOULEVARD SUITE 1100, EL SEGUNDO, CA, 90245
Larry Whittiker Governor 2100 ROSS AVE, DALLAS, TX, 75201
Laurence Midler Governor 400 S HOPE STREET 25TH FLOOR, LOS ANGELES, CA, 90071
Laurence Midler Governor 400 S HOPE STREET 25TH FLOOR, LOS ANGELES, CA, 90071
Robert Sulentic Governor 400 SOUTH HOPE STREET 25TH FLOOR, LOS ANGELES, CA, 90071

Corporation Documents

Document Type Completed Date
Amendment 2011-10-13, 1998-04-20, 1991-03-12, 1980-06-02,
ANNUAL REPORT 2020-03-17, 2019-03-13, 2018-03-20, 2017-03-23, 2016-03-11, 2015-03-18, 2014-03-28, 2013-02-21, 2012-03-14, 2011-03-15, 2010-03-02, 2009-03-27, 2008-03-18, 2007-03-29, 2006-03-17, 2005-03-02, 2004-04-06, 2003-03-10, 2002-03-06, 2001-03-19, 2000-03-15, 1985-04-03, 1983-06-30, 1982-07-22, 1981-08-07, 1980-06-30, 1979-06-08, 1978-06-01, 1977-06-13, 1976-06-21, 1975-06-23, 1974-07-01, 1973-07-10, 1973-06-29,
ARDUEDATE 2020-02-01, 2019-02-01, 2018-02-01,
CORRESPONDENCE WITH FEE 2011-07-28,
FOREIGN REGISTRATION STATEMENT 1973-03-19,
MERGER 2015-10-09, 2007-06-28, 1981-12-28,
Statement of Change 2017-06-06, 2016-04-28, 2014-08-29, 1999-10-21, 1992-07-29, 1988-10-14, 1976-06-04, 1973-12-28, 1973-03-19,

Other Data Sources

Entity Type Entity Name Entity Address
System for Award Management (SAM) Entities CBRE, INC 3300 N Central Ave Ste 960, Phoenix, AZ 85012-2584
System for Award Management (SAM) Entities CBRE, INC. 4365 Executive Dr Ste 1600, San Diego, CA 92121-2101
Iowa Business Entities CBRE, INC. 400 S. Hope Street, 25th Floor, Los Angeles, CA 90071
Colorado Business Entities CBRE, Inc. 400 South Hope Street, 25th Floor, Los Angeles, CA 90071
Oregon Corporations, Companies and Business Names CBRE, INC. 400 S Hope Street, 25th Floor, Los Angeles, CA 90071
Connecticut Business Registrations CBRE, INC. 400 South Hope Street, 25th Floor, Los Angeles, CA 90071
Vermont Business Registrations CBRE, INC. 400 S. Hope Street, 25th Floor, Los Angeles, CA 90071
Massachusetts Corporations CBRE, INC. 400 So. Hope St., Los Angeles, CA 90071
Oklahoma Business Registrations CBRE, INC. 11150 Santa Monica Blvd Ste 1600, Los Angeles, CA 90025

Office Location

Street Address 400 S HOPE ST
25TH FLOOR
City LOS ANGELES
State CA
Zip Code 90071

Businesses in the same location

Corporation Name Office Address Agent Incorporation
3103 213th Pl. Se, LLC 400 S Hope St, Suite 1300, Los Angeles, CA 90071-2801 Corporation Service Company 2017-04-14
Cbre Gws LLC 400 S Hope St, 25th Floor, Los Angeles, CA 90071-2800 C T Corporation System 2015-01-16
Environmental Systems, Inc. 400 S Hope St, Ste 25, Los Angeles, CA 90071-2800 C T Corporation System 2011-12-20
Bell Muriel's Landing, LLC 400 S Hope St, Ste 1300, Los Angeles, CA 90071-2801 Corporation Service Company 2014-03-10
Brokerage Partners, Lllp 400 S Hope St, 25th Floor, Los Angeles, CA 90071-2801 C T Corporation System 2011-04-11
Cbre Redmond Woods Washington, Inc. 400 S Hope St, 25th Floor, Los Angeles, CA 90071-2800 C T Corporation System 2006-04-06
Cbre Gws Real Estate Services, Inc. 400 S Hope St, 25th Floor, Los Angeles, CA 90071-2800 C T Corporation System 2002-02-19
Cbre Technical Services, LLC 400 S Hope St, 25th Floor, Los Angeles, CA 90071-2800 C T Corporation System 2000-04-06
Whitestone Research Corporation 400 S Hope St, 25th Floor, Los Angeles, CA 90071-2800 C T Corporation System 1995-02-13

Businesses in the same zip prefix

Corporation Name Office Address Agent Incorporation
Ids Real Estate Group 515 S Figueroa St Fl 16 # 16, Los Angeles, CA 90071-3301 Georgia Ferrer 2020-09-16
Jensen Landscape & Construction Company, LLC 550 S Hope St Ste 1675, Los Angeles, CA 90071-2692 C T Corporation System 2020-05-15
Gi Cre Aggregator Grand Avenue Partners, L.p. 333 S Grand Ave Fl 28, Los Angeles, CA 90071-3492 Corporation Service Company 2019-12-12
Harvest Industrial LLC 515 S Figueroa St Fl 16, Los Angeles, CA 90071-3301 C T Corporation System 2019-12-06
Capital Group Companies Global 333 S Hope St, Los Angeles, CA 90071-1406 C T Corporation System 2019-10-01
Chef Aster, LLC 515 S Flower St Fl 18, Los Angeles, CA 90071-2201 Cogency Global Inc. 2019-08-05
Uber Herbs, LLC 633 W 5th St Fl 26, Los Angeles, CA 90071-2053 Saacha Spade 2018-09-28
Cbre Managed Services Inc 400 South Hope Street, 25th Floor, Los Angeles, CA 90071 C T Corporation System 2018-06-11
Haffner Law PC 445 S Figueroa St Ste 2625, Los Angeles, CA 90071-1602 Incorp Services, Inc. 2018-03-14
Ddc Group, Inc. 350 S Grand Ave # 1670, Los Angeles, CA 90071 Incorp Services Inc 2017-10-12
Find all businesses in 90071

Business Officer

Name Role Address
C T Corporation System Registered Agent 711 Capitol Way S Ste 204, Olympia, WA 98501
Christopher Oster
Cindy Kee
Dara Bazzano
Pasha Zargarof
Debbie Fan Governor 100 NORTH SEPULVEDA BOULEVARD SUITE 1100, EL SEGUNDO, CA, 90245
Larry Whittiker Governor 2100 ROSS AVE, DALLAS, TX, 75201
Laurence Midler Governor 400 S HOPE STREET 25TH FLOOR, LOS ANGELES, CA, 90071
Laurence Midler Governor 400 S HOPE STREET 25TH FLOOR, LOS ANGELES, CA, 90071
Robert Sulentic Governor 400 SOUTH HOPE STREET 25TH FLOOR, LOS ANGELES, CA, 90071

Entities with the same officer

Corporation Name Office Address Agent Incorporation
Recon Global, Inc. 201 Ne Park Plaza Dr Ste 200, Vancouver, WA 98684-5871 C T Corporation System 2020-12-01
Accushield, LLC 2030 Powers Ferry Rd Se Ste 360, Atlanta, GA 30339-5016 C T Corporation System 2020-12-01
Gavial Engineering & Manufacturing, Inc. 869 Ward Dr, Santa Barbara, CA 93111-2920 C T Corporation System 2020-11-20
Collins Holding Company Po Box 61506, Vancouver, WA 98666 C T Corporation System 2020-11-20
Day & Zimmermann Management Services, Inc. 1500 Spring Garden St, Philadelphia, PA 19130-4067 C T Corporation System 2020-11-20
Totem Lake Blvd Kirkland LLC 699 Boylston St Ste 700, Boston, MA 02116-2836 C T Corporation System 2020-11-20
14900 1st Ave Shoreline LLC 699 Boylston St Ste 700, Boston, MA 02116-2836 C T Corporation System 2020-11-20
Frederickson Industrial Holdings Phase I, LLC 8775 Folsom Blvd, Suite 200, Sacramento, CA 95826 C T Corporation System 2020-11-20
Breathe Life Inc. 50 Queen St, Suite 104, Montreal, QC , Can C T Corporation System 2020-11-19
Mahoney Environmental Solutions, LLC 6333 1st Ave S, Seattle, WA 98108-3228 C T Corporation System 2020-11-19

Competitor

Search similar business entities

City OLYMPIA
Zip Code 98501

Improve Information

Please comment or provide details below to improve the information on CBRE, INC..

Dataset Information

Data Provider Washington State Secretary of State
Jurisdiction Washington State

This dataset includes 2.43 million business entities registered with Washington State Secretary of State.

Trending Searches