Name: | COLLEGE RETIREMENT EQUITIES FUND CORP. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Oct 1987 (37 years ago) |
Authority Date: | 21 Oct 1987 (37 years ago) |
Last Annual Report: | 11 Sep 2024 (6 months ago) |
Organization Number: | 0235505 |
Industry: | Insurance Carriers |
Number of Employees: | Small (0-19) |
Principal Office: | 730 THIRD AVENUE, MS: 730/12/02, NEW YORK, NY 10017 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
Corporation Service Company | Registered Agent |
Name | Role |
---|---|
COLBERT NARCISSE | President |
Name | Role |
---|---|
DEREK DORN | Secretary |
Name | Role |
---|---|
E. SCOTT WICKERHAM | Treasurer |
Name | Role |
---|---|
FORREST BERKLEY | Director |
NANCY ECKL | Director |
HOWELL JACKSON | Director |
JOSEPH A. CARRIER (TRUSTEE) | Director |
NICOLE THORNE JENKINS (TRUSTEE) | Director |
JAMES POTERBA (TRUSTEE) | Director |
IRMA ADELMAN | Director |
ELIZABETH E. BAILEY | Director |
PETER L. BERNSTEIN | Director |
WILLIAM BEVAN | Director |
Name | Role |
---|---|
CLARENCE E. GALSTON | Incorporator |
WILLIAM C. GREENOUCH | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-09-11 |
Annual Report | 2023-06-09 |
Annual Report | 2022-06-22 |
Annual Report | 2021-06-28 |
Annual Report | 2020-06-02 |
Annual Report | 2019-07-01 |
Annual Report | 2018-05-30 |
Principal Office Address Change | 2017-06-23 |
Annual Report | 2017-06-23 |
Annual Report | 2016-06-08 |
Sources: Kentucky Secretary of State