Statement of Accreditation Status

Cornell University

  • CEO: Dr. Martha Pollack, President
  • Accreditation Liaison Officer: Dr. Marin Clarkberg
  • Commission Staff Liaison: Dr. Robert Bonfiglio, Vice President
  • Carnegie Classification: Doctoral Universities: Very High Research Activity » Four-year, large, primarily residential
  • Control: Private (Non-Profit)
  • Phase: Accredited
  • Status: Accreditation Reaffirmed
  • Accreditation Granted: 1921
  • Last Reaffirmation: 2021
  • Next Self-Study Evaluation: 2028-2029

Contact Information

300 Day Hall
Ithaca, NY 14853

(607) 255-2000

www.cornell.edu

  • March 4, 2021
    To acknowledge receipt of the self-study report. To note that the institution hosted a virtual site visit in lieu of an on-site visit in accordance with the United States Department of Education (USDE) guidelines published March 17, 2020. To reaffirm accreditation. To note that a verification visit is required by USDE guidelines and will be conducted within a reasonable period of time following the virtual site visit. The next evaluation visit is scheduled for 2028-2029.
  • June 17, 2020
    To acknowledge receipt of the substantive change request. To include the reclassification of the other instructional site at 135 State Street, Auburn, NY 13024 to an additional location within the institution's scope of accreditation. To require immediate notification when the change is implemented. To note that the Commission reserves the right to rescind approval of this substantive change if any developments reveal additional information that might have affected the Commission's decision and/or the requested substantive change is not implemented within one calendar year from the date of this action.
  • June 17, 2020
    To acknowledge receipt of the substantive change request. To include the reclassification of the other instructional site at 2202 State Road 38A, Moravia, NY 13118 to an additional location within the institution's scope of accreditation. To require immediate notification when the change is implemented. To note that the Commission reserves the right to rescind approval of this substantive change if any developments reveal additional information that might have affected the Commission's decision and/or the requested substantive change is not implemented within one calendar year from the date of this action.
  • June 17, 2020
    To acknowledge receipt of the substantive change request. To include the reclassification of the other instructional site at 1879 Davis Street, Elmira, NY 14901 to an additional location within the institution's scope of accreditation. To require immediate notification when the change is implemented. To note that the Commission reserves the right to rescind approval of this substantive change if any developments reveal additional information that might have affected the Commission's decision and/or the requested substantive change is not implemented within one calendar year from the date of this action.
  • June 17, 2020
    To acknowledge receipt of the substantive change request. To include the reclassification of the other instructional site at 6600 State Route 96, Romulus, NY 14541 to an additional location within the institution's scope of accreditation. To require immediate notification when the change is implemented. To note that the Commission reserves the right to rescind approval of this substantive change if any developments reveal additional information that might have affected the Commission's decision and/or the requested substantive change is not implemented within one calendar year from the date of this action. The next evaluation visit is scheduled for 2020-2021.
  • February 27, 2020
    To acknowledge receipt of the substantive change request. To include the reclassification of the Regus Key Center, additional location at 601 108th Avenue SE 19th Floor, Bellevue, WA, 98004 to an other instructional site within the institution's scope of accreditation. To require immediate notification when the change is implemented. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action.
  • February 27, 2020
    To acknowledge receipt of the substantive change request. To include the reclassification of the Servcorp – Dallas, additional location at JP Morgan International Plaza II 14241 Dallas Parkway, Suite 650, Dallas, TX 75254 to another instructional site within the institution's scope of accreditation. To require immediate notification when the change is implemented. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action.
  • February 27, 2020
    To acknowledge receipt of the substantive change request. To include the reclassification of the San Bruno - San Francisco Airport additional location at 1001 Bayhill Drive, San Bruno, CA 94066 to another instructional site within the institution's scope of accreditation. To require immediate notification when the change is implemented. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action.
  • February 27, 2020
    To acknowledge receipt of the substantive change request. To include the reclassification of the Regus - Westheimer additional location at 5444 Westheimer Road, Suite 1000, Houston, TX 77056 to another instructional site within the institution's scope of accreditation. To require immediate notification when the change is implemented. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action.
  • February 27, 2020
    To acknowledge receipt of the substantive change request. To include the reclassification of the 815 Connecticut Avenue additional location at 815 Connecticut Avenue Northwest, Suite 610, Washington, DC 20006 to another instructional site within the institution's scope of accreditation. To require immediate notification when the change is implemented. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action.
  • February 27, 2020
    To acknowledge receipt of the substantive change request. To include the reclassification of the Monterrey, Mexico additional location at San Pedro Garza Garcia Torres Martel Torre IV, Piso 3, Prolongacion Los Soles Col. Valle Oriente, NL 66269 to another instructional site within the institution's scope of accreditation. To require immediate notification when the change is implemented. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action.
  • February 27, 2020
    To acknowledge receipt of the substantive change request. To include the reclassification of the Salem New Hampshire additional location at 23 Kewaydin Drive, Suite 101, Salem, NH 03079 to another instructional site within the institution's scope of accreditation. To require immediate notification when the change is implemented. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action.
  • February 27, 2020
    To acknowledge receipt of the substantive change request. To include the reclassification of the Cornell-Queens Executive MBA additional location at 2033 Gateway Place 5th Floor, San Jose, CA 95110 to another instructional site within the institution's scope of accreditation. To require immediate notification when the change is implemented. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action.
  • February 27, 2020
    To acknowledge receipt of the substantive change request. To include the reclassification of the Cornell-Queens Executive MBA additional location at 400 Continental Blvd. 6th Floor, El Segundo, CA 90245 to another instructional site within the institution's scope of accreditation. To require immediate notification when the change is implemented. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action.
  • February 27, 2020
    To acknowledge receipt of the substantive change request. To include the reclassification of the Banorte – Mexico DF (Mexico City), additional location at Prolongación Paseo de la Reforma, 1230 Col. Cruz Manca Sante Fe, CP, 05349, Mexico to another instructional site within the institution's scope of accreditation. To require immediate notification when the change is implemented. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. The next evaluation visit is scheduled for 2024-2025.
  • January 3, 2020
    To acknowledge receipt of the substantive change request. To include the additional location at the Houston Methodist Research Institute (HMRI) at the Houston Methodist Hospital, 6565 Fannin Street, Houston, TX 77030 within the institution's scope of accreditation. To require immediate notification when instruction commences at the additional location. To note that the Commission may rescind this action if instruction does not commence within one calendar year from the date of the is action. The next evaluation visit is scheduled for 2020-2021.
  • November 21, 2019
    To acknowledge receipt of the supplemental information report. The next evaluation visit is scheduled for 2020-2021.
  • October 29, 2019
    To acknowledge receipt of the substantive change request. To include the contractual arrangement with China Agricultural University, Qinghua East Avenue, Haidan District, Beijing 100083, People's Republic of China to serve as a third-party provider of the Bachelor of Science degree in Food Science within the institution's scope of accreditation. To note the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action.
  • October 29, 2019
    To acknowledge receipt of the substantive change request. To include the additional location at China Agricultural University, Qinghua East Avenue, Haidan District, Beijing 100083, People's Republic of China within the institution's scope of accreditation. To require immediate notification when instruction commences at each location. To note that the Commission may rescind this action if instruction does not commence within one calendar year from the date of this action. The next evaluation visit is scheduled for 2020-2021.
  • September 3, 2019
    To acknowledge receipt of the substantive change request. To include the second Post-baccalaureate program (Certificate Advanced Certificate in Clinical and Translational Investigation) within the institution's scope of accreditation. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action.
  • September 3, 2019
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Nanyang Technological University, Singapore 50 Nanyang Avenue, Singapore. To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. The next evaluation visit is scheduled for 2020-2021.
  • August 12, 2019
    Staff acted on behalf of the Commission to request a supplemental information report, due October 1, 2019, addressing recent developments at the institution which may have implications for current and future compliance with Standard II (Ethics and Integrity) and Requirement of Affiliation 5.
  • July 2, 2019
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Servcorp – Atlanta, 1075 Peachtree Street, NE, Suite 3650, Atlanta, GA 30309.
  • July 2, 2019
    To acknowledge receipt of the substantive change request. To include the additional location at Banorte – Mexico DF (Mexico City), Prolongación Paseo de la Reforma, 1230 Col. Cruz Manca Sante Fe, CP, Mexico DF, 05349, Mexico within the institution's scope of accreditation. To require immediate notification when instruction commences at the location. To note that the Commission may rescind this action if instruction does not commence within one calendar year from the date of this action.
  • July 2, 2019
    To acknowledge receipt of the substantive change request. To include the relocation of the Palisades additional location from Palisades, Palisades, NY 10964 to Cornell Tech, 2 West Loop Road, New York, NY 10044 within the institution's scope of accreditation. To require immediate notification when instruction commences at the new location and of the date that instruction ceases at the former location. To note the Commission may rescind this action if instruction at this location does not commence within one calendar year from the date of this action.
  • July 2, 2019
    To acknowledge receipt of the substantive change request. To include the relocation of the New York, NY additional location from 45 West 57th Street, New York, NY 10019 to Cornell Tech, 2 West Loop Road, New York, NY 10044 within the institution's scope of accreditation. To require immediate notification when instruction commences at the new location and of the date that instruction ceases at the former location. To note the Commission may rescind this action if instruction at this location does not commence within one calendar year from the date of this action.
  • July 2, 2019
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Bahir Dar University, Bahir Dar, Ethiopia. The next evaluation visit is scheduled for 2020-2021.
  • April 30, 2018
    To acknowledge receipt of the substantive change request. To include within the scope of the institution's accreditation the relocation of the following additional locations: (1) from Woodward Center, 4801 Woodward Drive, Houston, TX 77056 to Regus- Westheimer, 5444 Westheimer Road, Suite 1000, Houston, TX 77056; and (2) from 11 Keewaydin Drive, Salem, NH 03079 to Salem New Hampshire, 23 Kewaydin Drive, Suite 101, Salem, NH 03079; and to include the new locations. The Commission requires written notification within thirty days of the commencement of operations at the new locations and the closure of the old locations. Operations at the additional locations must commence within one calendar year from the date of this action. The next evaluation visit is scheduled for 2020-2021.
  • July 5, 2017
    To acknowledge receipt of the substantive change request. To include within the scope of the institution's accreditation the relocation of the additional location from CornellNYC Tech, 111 Eighth Avenue, New York, NY 10011 to Cornell Tech, 2 West Loop Road, New York, NY 10044 and to include the new location. The Commission requires written notification within thirty days of the commencement of operations at the new location and the closure of the old location. Operations at the additional location must commence within one calendar year from the date of this action. The next evaluation visit is scheduled for 2020-2021.
  • February 27, 2017
    To acknowledge receipt of the substantive change request. To include within the scope of the institution's accreditation the relocation of the following additional locations: (1) from Dallas Galleria North, 13927 Noel Road, Dallas, TX 75240 to Servcorp - Dallas, JP Morgan International Plaza II, 14241 Dallas Parkway, Suite 650, Dallas, TX 75254; (2) from Ravinia Center, 2 Ravinia Drive, 5th floor, Atlanta, GA 30346 to Servcorp - Atlanta, 1075 Peachtree Street, NE, Suite 3650, Atlanta, GA 30309; and (3) from Cornell Club, 11 East 44th Street, New York, NY 10017 to New York, NY, 45 West 57th Street, New York, NY 10019. The Commission requires written notification within thirty days of the commencement of operations at the new locations and the closure of the old locations. Operations at the additional locations must commence within one calendar year from the date of this action. The next evaluation visit is scheduled for 2020-2021.
  • November 17, 2016
    To accept the Periodic Review Report, to reaffirm accreditation, and to commend the institution for the quality of the Periodic Review process. The next evaluation visit is scheduled for 2020-2021.
  • May 2, 2016
    To acknowledge receipt of the substantive change request. To approve the relocation of the following additional locations: (1) from Two Galleria Tour Center, 13455 Noel Road, Suite 1000, Dallas, Texas 75240 to Dallas Galleria North, 13727 Noel Road, Suite 200, Dallas, Texas 75240; and (2) from Regus Evening Star, 1101 Pennsylvania Avenue Northwest, 6th floor, Washington, DC 20004 to 815 Connecticut Avenue, Northwest, Suite 610, Washington, DC 20006 and to include the new additional locations within the scope of the institution's accreditation.
  • May 2, 2016
    To acknowledge receipt of the substantive change request. To note the institution's decision to close its additional location at San Diego - Sunroad Corporate Centre, 4445 Eastgate Mall, Suite 200, San Diego, CA 92121. The Commission requires notification within thirty days of the closure of this additional location. The Periodic Review Report is due June 1, 2016.
  • May 1, 2015
    To acknowledge receipt of documentation of approval from the New York State Education Department and to include the additional location at People's Bank of China School of Finance at Tsinghua University, No. 43 Chengfu Road, Haidian District, Beijing, China 100083 within the scope of the institution's accreditation. To acknowledge receipt of documentation of approval from the New York State Education Department and to include the contractual agreement with China Europe International Business School (CEIBS), 699 Hongfeng Rd. Pudong, Shanghai P.R. China 201206 within the scope of the institution's accreditation.
  • October 27, 2014
    To acknowledge receipt of the substantive change request. To include provisionally the contractual agreement with China Europe International Business School (CEIBS), 699 Hongfeng Rd. Pudong, Shanghai P.R. China 201206 within the scope of the institution's accreditation, effective upon receipt of state approval. The Periodic Review Report is due June 1, 2016.
  • October 27, 2014
    To acknowledge receipt of the substantive change request. To approve the relocation of The Cornell Club additional location from 6 East 44th Street, New York, NY 10017 to 11 East 44th Street, New York, NY 10017 and to include the new additional location within the scope of the institution's accreditation. The Commission requires written notification within 30 days of the commencement of operations at this additional location and the closure of the other location. In the event that operations at the additional location do not commence within one calendar year from the approval of this action, approval will lapse.
  • October 27, 2014
    To acknowledge receipt of the substantive change request. To note the institution's decision to close its additional locations at (1) Austin North MoPac, 7000 North MoPac Expressway, Austin, TX 78731; (2) Bogota Hilton, Carrera 7 No. 72041, Bogota, Colombia; and (3) Lincoln Center, 10260 SW Greensburg Road, Portland, OR 97223. The Commission requires notification within thirty days of the closure of these additional locations.
  • October 27, 2014
    To acknowledge receipt of the substantive change request. To include the additional location at People's Bank of China School of Finance at Tsinghua University, No. 43 Chengfu Road, Haidian District, Beijing, China 100083 within the scope of the institution's accreditation to be effective upon receipt of state approval. The Commission requires written notification within thirty days of the commencement of operations at this additional location. In the event that operations at the additional location do not commence within one calendar year from the approval of this action, approval will lapse. The Periodic Review Report is due June 1, 2016.
  • January 20, 2014
    To note the institution's decision not to open the additional location at Bishop Ranch, 2603 Camino Ramon, San Ramon, CA 94583 and to remove this additional location from the institution's accreditation.
  • July 1, 2013
    To acknowledge receipt of the substantive change request. To include the following additional locations: (1) Austin North MoPac, 7000 North Mopac Expressway, Austin, TX 78731; (2) San Diego - Sunroad Corporate Centre, 4445 Eastgate Mall, San Diego, CA 92121; (3) San Bruno - San Francisco Airport, 1001 Bayhill Drive, San Bruno, CA 94066; (4) Monterrey, Mexico, Torres Martel Torre IV, Piso 3, Prolongacion Los Soles 200, Col. Valle Oriente, San Pedro Garza Garcia, NL 66269; and (5) Bogota, Columbia, Bogota Hilton, Carrera 7 No. 72041, Bogota, Columbia within the scope of the institution's accreditation. To note that this action is not retroactive. To approve the relocation of the following additional locations (1) from Treat Boulevard Center, 1255 Treat Boulevard, Suite 300, Walnut Creek, CA 94597 to Bishop Ranch, 2603 Camino Ramon, San Ramon, CA 94583; (2) from Galleria Center, 5100 Westheimer Road, Houston, TX 77056 to Woodway Center, 4801 Woodway Drive, Houston, TX 77056; and (3) from Shoppes at Breckenridge, 254 North Broadway, Salem, NH 03079 to 11 Keewaydin Drive, Salem, NH 03079 and to include the new locations within the scope of the institution's accreditation. The Commission requires written notification within thirty days of the commencement of operations at the additional locations. In the event that operations at the additional locations do not commence within one calendar year from the approval of this action, approval will lapse.
  • July 1, 2013
    To acknowledge receipt of the substantive change request. To note that the institution has closed the following additional locations: (1) New York City Site, 245 Park Avenue, 24th floor, New York, NY 10167; (2) Regus Amherst Center, 300 International Drive, Suite 100, Williamsville, NY 14211; (3) Regus Metro Place, One Metro Place, Suite 100, Dublin, OH 43017; and (4) Regus Park One Center, 6100 Oaktree Boulevard, Independence, OH 44131 and to remove the locations from the scope of the institution's accreditation. The Periodic Review Report is due June 1, 2016.
  • June 27, 2013
    To accept the progress report. The Periodic Review Report is due June 1, 2016.
  • August 27, 2012
    To acknowledge receipt of the substantive change request. To include the additional location at CornellNYC Tech, 111 Eighth Ave., New York, NY 10011 within the scope of the institution's accreditation. The Commission requires written notification within thirty days of the commencement of operations at the additional location. In the event that operations at the additional location do not commence within one calendar year from the approval of this action, approval will lapse. To remind the institution of the progress report, due April 1, 2013, documenting further progress in the implementation of (1) an organized and sustainable assessment process, including direct measures, to evaluate and improve institutional effectiveness (Standard 7); and (2) an organized and sustainable process to assess the achievement of student learning goals at the course and program levels, with evidence that assessment information is used to improve teaching and learning (Standard 14). The Periodic Review Report is due June 1, 2016.
  • May 1, 2012
    To acknowledge receipt of the substantive change request. To include the contractual agreement with the Smithsonian Conservation Biology Institute, National Zoological Park, 1500 Remount Road, Front Royal VA 22630 within the scope of the institution's accreditation. To remind the institution of the progress report, due April 1, 2013, documenting further progress in the implementation of (1) an organized and sustainable assessment process, including direct measures, to evaluate and improve institutional effectiveness (Standard 7); and (2) an organized and sustainable process to assess the achievement of student learning goals at the course and program levels, with evidence that assessment information is used to improve teaching and learning (Standard 14). The Periodic Review Report is due June 1, 2016.
  • June 23, 2011
    To reaffirm accreditation and to commend the institution for the quality of the self-study report and the quality of the self-study process. To request a progress report, due April 1, 2013, documenting further progress in the implementation of (1) an organized and sustainable assessment process, including direct measures, to evaluate and improve institutional effectiveness (Standard 7); and (2) an organized and sustainable process to assess the achievement of student learning goals at the course and program levels, with evidence that assessment information is used to improve teaching and learning (Standard 14). The Periodic Review Report is due June 1, 2016.
  • January 3, 2011
    To acknowledge receipt of the substantive change request and to include the following additional locations for the Cornell-Queen's Executive MBA within the scope of the institution's accreditation: (1) 400 Continental Blvd., 6th floor, El Segundo, CA 90245; (2) 2033 Gateway Place, 5th floor, San Jose, CA 95110; and (3)1255 Treat Blvd., Suite 300, Walnut Creek, CA 94597. The Commission requires written notification within thirty days of the commencement of operations at each additional location. In the event that operations at the additional location do not commence within one calendar year from the approval of this action, approval will lapse. The next evaluation visit is scheduled for 2010-2011.
  • Distance Education
    Approved to offer programs by this delivery method
  • Correspondence Education
    Not approved for this delivery method

Approved Credential Levels

The following represents credential levels included in the scope of the institution’s accreditation:

  • Postsecondary award (1-2 years) Included within the scope
  • Bachelor's Degree or Equivalent Included within the scope
  • Post-baccalaureate Certificate Included within the scope
  • Master's Degree or Equivalent Included within the scope
  • Doctor's Degree - Professional Practice Included within the scope
  • Doctor's Degree- Research/Scholarship Included within the scope
  • Main Campus
    Cornell University
    300 Day Hall
    Ithaca, NY 14853
  • Branch Campus
    Weill Cornell Medical College and Graduate School of Medical Sciences
    1300 York Avenue
    New York, NY 10021
  • Additional Location
    Auburn Correctional Facility
    135 State Street
    Auburn, NY 13024-9000
    Opened: 08/16/2020
  • Additional Location
    Cayuga Correctional Facility
    2202 State Route 38A
    Moravia, NY 13118-1150
    Opened: 08/16/2020
  • Additional Location
    China Agricultural University
    Qinghua East Avenue
    Beijing, Haidian District, People's Republic of China
    Opened: 09/06/2021
  • Additional Location
    Cornell Tech
    2 West Loop Road
    New York, NY 10044
  • Additional Location
    Elmira Correctional Facility
    1879 Davis Street
    Elmira, NY 14901
    Opened: 08/16/2020
  • Additional Location
    Five Points Correctional Facility
    6600 State Route 96
    Romulus, NY 14541
    Opened: 08/16/2020
  • Additional Location
    Houston Methodist Research Institute
    6565 Fannin Street
    Houston, TX 77030
    Opened: 08/23/2021
  • Additional Location
    People's Bank of China School of Finance at Tsinghua University
    Beijing 43 Chengfu Road Haidin District 100083
    China
    Opened: 05/05/2015
  • Additional Location
    Weill Cornell Medical College - Qatar
    Doha
    Qatar
  • Other Instructional Site
    AAP Cornell-in-Rome
    Palazzo Santacroce Piazza Benedetto Cairoli 6 Rome, Italia 00186
    Rome, Italy
  • Other Instructional Site
    AAP in NYC
    26 Broadway, 20th Floor
    New York, NY 10004
  • Other Instructional Site
    CALS CORALS Friday Harbor
    Friday Harbor Laboratories, 620 University Rd
    Friday Harbor, WA 98250
  • Other Instructional Site
    CALS CORALS Kamuela
    Hawaii Preparatory Academy 65-1692 Kohala Mtn. Rd.
    Kamuela, HI 96743
  • Other Instructional Site
    CALS Shoals Marine Lab
    Appledore Island
    Kittery Point, ME 03906
  • Other Instructional Site
    Cornell AgriTech
    630 West North St
    Geneva, NY 14456
  • Other Instructional Site
    Cornell ILR in Buffalo
    617 Main St Suite 300
    Buffalo, NY 14203
  • Other Instructional Site
    Cornell in NYC
    570 Lexington Avenue
    New York, NY 10022
  • Other Instructional Site
    Cornell-in-Washington
    2148 O St NW
    Washington, DC 20037
  • Other Instructional Site
    Cornell-Queens Executive MBA
    Prolongación Paseo de la Reforma 1230 Col. Cruz Manca
    Sante Fe, CP, Mexico
  • Other Instructional Site
    Cornell-Queens Executive MBA
    815 Connecticut Avenue Northwest, Suite 610
    Washington, DC 20006
  • Other Instructional Site
    Cornell-Queens Executive MBA
    Regus Skyline Tower, 10900 NE 4th Street, 23rd Floor
    Bellevue, WA 98004
  • Other Instructional Site
    Cornell-Queens Executive MBA
    400 Continental Blvd. 6th Floor
    El Segundo, CA 90245
  • Other Instructional Site
    Cornell-Queens Executive MBA
    2033 Gateway Place 5th Floor
    San Jose, CA 95110
  • Other Instructional Site
    Cornell-Queens Executive MBA
    San Pedro Garza Garcia Torres Martel Torre IV, Piso 3, Prolongacion Los Soles Col.
    Valle Oriente, NL, Mexico
  • Other Instructional Site
    Cornell-Queens Executive MBA
    Regus, 505 Montgomery Street, 10th Floor
    San Francisco, CA 94111
  • Other Instructional Site
    Cornell-Queens Executive MBA
    Regus Colonnade, 15305 Dallas Parkway, 11th Floor
    Dallas, TX 75001
  • Other Instructional Site
    Cornell-Queens Executive MBA
    5444 Westheimer Road, Suite 1000
    Houston, TX 77056
  • Other Instructional Site
    Cornell-Queens Executive MBA
    23 Kewaydin Drive, Suite 101
    Salem, NH 03079
  • Other Instructional Site
    Peking University Guanghua School of Management
    5 Yiheyuan Road (Summer Palace Road)
    Haidian District, Beijing,, China

The following are links to sites that are not maintained by the MSCHE. These are provided as additional external resources about each institution that the MSCHE accredits.