Name: | REALOGY CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 2006 (19 years ago) |
Date of dissolution: | 31 Oct 2012 |
Entity Number: | 3348762 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 1 CAMPUS DR, PARSIPPANY, NJ, United States, 07054 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RICHARD A SMITH | Chief Executive Officer | 1 CAMPUS DR, PARSIPPANY, NJ, United States, 07054 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121031000357 | 2012-10-31 | CERTIFICATE OF TERMINATION | 2012-10-31 |
120410002920 | 2012-04-10 | BIENNIAL STATEMENT | 2012-04-01 |
100326003507 | 2010-03-26 | BIENNIAL STATEMENT | 2010-04-01 |
080321002312 | 2008-03-21 | BIENNIAL STATEMENT | 2008-04-01 |
060414000225 | 2006-04-14 | APPLICATION OF AUTHORITY | 2006-04-14 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1104364 | Civil Rights Employment | 2011-09-12 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | WEISBERG |
Role | Plaintiff |
Name | REALOGY CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2010-11-01 |
Termination Date | 2011-08-17 |
Section | 0010 |
Status | Terminated |
Parties
Name | TRIOMPHE PARTNERS, INC., |
Role | Plaintiff |
Name | REALOGY CORPORATION |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State