Name: | COLDWELL BANKER RESIDENTIAL REAL ESTATE, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Nov 1986 (38 years ago) |
Authority Date: | 03 Nov 1986 (38 years ago) |
Last Annual Report: | 22 May 2007 (18 years ago) |
Organization Number: | 0221329 |
Principal Office: | 1 CAMPUS DRIVE, PARSIPPANY, NJ 07054 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
Bruce Zipf | President |
Name | Role |
---|---|
Joseph J. Huber | Vice President |
Name | Role |
---|---|
MARILYN WASSER | Secretary |
Name | Role |
---|---|
ANTHONY E. HULL | Treasurer |
Name | Role |
---|---|
Richard A. Smith | Director |
DAVID J. WEAVING | Director |
JOE F. HANAUER | Director |
DONALD K. OLSON | Director |
ROBERT E. SEGNER | Director |
RODNEY A. BRIGGS | Director |
JACK W. FROST | Director |
Name | Role |
---|---|
COLDWELL, BANKER & COMPA | Incorporator |
BY: STANLEY M. GORDON, V | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
COLDWELL BANKER RESIDENTIAL REAL ESTATE SERVICES OF OHIO, INC. | Merger |
PARCHMAN & OYLER CO. | Old Name |
Name | Status | Expiration Date |
---|---|---|
COLDWELL BANKER COMMERCIAL NRT | Inactive | 2011-04-19 |
COLDWELL BANKER WEST SHELL | Inactive | 2010-04-22 |
Name | File Date |
---|---|
Certificate of Withdrawal | 2007-07-31 |
Annual Report | 2007-05-22 |
Principal Office Address Change | 2007-01-26 |
Annual Report | 2006-05-16 |
Certificate of Assumed Name | 2006-04-19 |
Annual Report | 2005-06-02 |
Certificate of Assumed Name | 2005-04-22 |
Statement of Change | 2002-09-24 |
Annual Report | 2002-05-07 |
Annual Report | 2001-11-07 |
Sources: Kentucky Secretary of State