Name: | CENDANT OPERATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1997 (28 years ago) |
Entity Number: | 2199136 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 6 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE CO | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RONALD L NELSON | Chief Executive Officer | 6 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-10 | 2007-10-22 | Address | 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office) |
2006-01-10 | 2007-10-22 | Address | 9 WEST 57TH ST, 37TH FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2003-11-06 | 2006-01-10 | Address | 9 WEST 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2003-11-06 | 2006-01-10 | Address | LEGAL DEPT, 1 CAMPUS DR, PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office) |
2002-07-03 | 2003-11-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071022002506 | 2007-10-22 | BIENNIAL STATEMENT | 2007-11-01 |
060110002943 | 2006-01-10 | BIENNIAL STATEMENT | 2005-11-01 |
031106002418 | 2003-11-06 | BIENNIAL STATEMENT | 2003-11-01 |
020703000262 | 2002-07-03 | CERTIFICATE OF CHANGE | 2002-07-03 |
011203002379 | 2001-12-03 | BIENNIAL STATEMENT | 2001-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State