Search icon

REALOGY CORPORATION

Company Details

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

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RICHARD A SMITH Chief Executive Officer 1 CAMPUS DR, PARSIPPANY, NJ, United States, 07054

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1104364 Civil Rights Employment 2011-09-12 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-09-12
Termination Date 2011-12-28
Section 1981
Sub Section CV
Status Terminated

Parties

Name WEISBERG
Role Plaintiff
Name REALOGY CORPORATION
Role Defendant
1008248 Franchise 2010-11-01 other
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