Name: | COLDWELL BANKER REAL ESTATE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 1991 (34 years ago) |
Date of dissolution: | 07 Oct 2009 |
Entity Number: | 1506149 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New Jersey |
Principal Address: | 1 CAMPUS DRIVE, WING 3B, PARISPPANY, NJ, United States, 07054 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BRUCE ZIPF | Chief Executive Officer | 1 CAMPUS DRIVE, PARISPPANY, NJ, United States, 07054 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-11 | 2007-02-20 | Address | 339 JEFFERSON RD, PARISPPANY, NJ, 07054, USA (Type of address: Principal Executive Office) |
2005-03-11 | 2007-02-20 | Address | 339 JEFFERSON RD, PARISPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2003-10-06 | 2005-03-11 | Address | 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2003-10-06 | 2005-03-11 | Address | 339 JEFFERSON ROAD, PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office) |
2003-10-06 | 2005-03-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091007000666 | 2009-10-07 | CERTIFICATE OF TERMINATION | 2009-10-07 |
090123002854 | 2009-01-23 | BIENNIAL STATEMENT | 2009-02-01 |
070220002744 | 2007-02-20 | BIENNIAL STATEMENT | 2007-02-01 |
050311002284 | 2005-03-11 | BIENNIAL STATEMENT | 2005-02-01 |
031006002574 | 2003-10-06 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State