Name: | COLDWELL BANKER RESIDENTIAL REAL ESTATE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 1986 (39 years ago) |
Date of dissolution: | 27 Aug 2007 |
Entity Number: | 1113769 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | California |
Principal Address: | 339 JEFFERSON ROAD, PARSIPPANYEJO, NJ, United States, 07054 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRUCE ZIPF | Chief Executive Officer | 339 JEFFERSON RD, PARSIPPANY, NJ, United States, 07054 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-12 | 2006-09-19 | Address | 339 JEFFERSON RD, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
1999-09-20 | 2002-11-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-20 | 2002-11-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-12-10 | 2000-09-12 | Address | 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
1998-12-10 | 2006-09-19 | Address | ATTN: LINDA BRACKEN, 27271 LAS RAMBLAS, MISSION VIEJO, CA, 92691, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070827000439 | 2007-08-27 | CERTIFICATE OF TERMINATION | 2007-08-27 |
060919002918 | 2006-09-19 | BIENNIAL STATEMENT | 2006-09-01 |
021112000088 | 2002-11-12 | CERTIFICATE OF CHANGE | 2002-11-12 |
000912002754 | 2000-09-12 | BIENNIAL STATEMENT | 2000-09-01 |
990920000428 | 1999-09-20 | CERTIFICATE OF CHANGE | 1999-09-20 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State