Search icon

COLDWELL BANKER RESIDENTIAL REAL ESTATE, INC.

Company Details

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

President

Name Role
Bruce Zipf President

Vice President

Name Role
Joseph J. Huber Vice President

Secretary

Name Role
MARILYN WASSER Secretary

Treasurer

Name Role
ANTHONY E. HULL Treasurer

Director

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

Incorporator

Name Role
COLDWELL, BANKER & COMPA Incorporator
BY: STANLEY M. GORDON, V Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
COLDWELL BANKER RESIDENTIAL REAL ESTATE SERVICES OF OHIO, INC. Merger
PARCHMAN & OYLER CO. Old Name

Assumed Names

Name Status Expiration Date
COLDWELL BANKER COMMERCIAL NRT Inactive 2011-04-19
COLDWELL BANKER WEST SHELL Inactive 2010-04-22

Filings

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