Search icon

COLDWELL BANKER REAL ESTATE SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BRUCE ZIPF Chief Executive Officer 1 CAMPUS DRIVE, PARISPPANY, NJ, United States, 07054

History

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)

Filings

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