COLDWELL BANKER RELOCATION SERVICES, INC.
Headquarter
Name: | COLDWELL BANKER RELOCATION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 1965 (60 years ago) |
Date of dissolution: | 11 Jun 1997 |
Entity Number: | 184368 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 27271 LAS RAMBLAS, ATTN: L. BRACKEN, MISSION VIEJO, CA, United States, 92691 |
Address: | ATTN: CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 150000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
STEPHEN C RONEY | Chief Executive Officer | 27271 LAS RAMBLAS, MISSION VIEJO, CA, United States, 92691 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-04 | 1994-03-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-04-16 | 1994-03-23 | Address | 27271 LAS RAMBLAS, MISSION VIEJO, CA, 92691, USA (Type of address: Principal Executive Office) |
1986-07-28 | 1993-10-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1983-05-05 | 1991-11-26 | Name | COLDWELL BANKER RELOCATION MANAGEMENT SERVICES, INC. |
1982-05-13 | 1986-07-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970611000520 | 1997-06-11 | CERTIFICATE OF MERGER | 1997-06-11 |
970610000716 | 1997-06-10 | CERTIFICATE OF MERGER | 1997-06-10 |
970303002264 | 1997-03-03 | BIENNIAL STATEMENT | 1997-02-01 |
950927000457 | 1995-09-27 | CERTIFICATE OF MERGER | 1995-09-27 |
C221640-2 | 1995-04-11 | ASSUMED NAME CORP INITIAL FILING | 1995-04-11 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State