Search icon

PRUDENTIAL REAL ESTATE AND RELOCATION SERVICES, INC.

Company Details

Name: PRUDENTIAL REAL ESTATE AND RELOCATION SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jul 1987 (38 years ago)
Authority Date: 27 Jul 1987 (38 years ago)
Last Annual Report: 18 May 2011 (14 years ago)
Organization Number: 0232021
Principal Office: 465 SOUTH STREET, SUITE 202, MORRISTOWN, NJ 07960
Place of Formation: DELAWARE

Incorporator

Name Role
MICHAEL A. MONJOY Incorporator

President

Name Role
Earl W. Lee President

Secretary

Name Role
Michael E Wasenius Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
JOHN K. KITTREDGE Director
Earl W Lee Director
JOSEPH N. CARROLL Director
JAMES E. CLARK Director
JEROME M. COLE Director
CARL D. ESPY Director

Treasurer

Name Role
THOMAS A HENDRY Treasurer

Former Company Names

Name Action
THE PRUDENTIAL REAL ESTATE AFFILIATES, INC. Old Name

Assumed Names

Name Status Expiration Date
PRUDENTIAL REAL ESTATE AND RELOCATION SERVICES Inactive 2014-06-09
PRUDENTIAL REAL ESTATE AND RELOCATION SOLUTIONS Inactive 2003-09-15

Filings

Name File Date
App. for Certificate of Withdrawal 2012-04-04
Registered Agent name/address change 2011-12-23
Annual Report 2011-05-18
Annual Report 2010-06-10
Registered Agent name/address change 2010-04-19
Annual Report 2009-06-10
Name Renewal 2009-05-15
Registered Agent name/address change 2008-09-16
Annual Report 2008-06-06
Annual Report 2007-06-05

Sources: Kentucky Secretary of State