Name: | Realogy Operations, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 07 Aug 2006 (18 years ago) |
Business ID: | 896743 |
State of Incorporation: | CALIFORNIA |
Principal Office Address: | 1 Campus DriveParsippany, NJ 07054 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Anthony E Hull | Treasurer | 1 Campus Drive, Parsippany, NJ 07054 |
Name | Role | Address |
---|---|---|
C. Patteson Cardwell IV | Director | 1 Campus Drive, Parsippany, NJ 07054 |
Smith, Richard a | Director | 1 Campus Drive, Parsippany, NJ 07054 |
Name | Role | Address |
---|---|---|
C. Patteson Cardwell IV | Secretary | 1 Campus Drive, Parsippany, NJ 07054 |
Name | Role | Address |
---|---|---|
Richard S. Meisner | Assistant Secretary | 1 Campus Drive, Parsippany, NJ 07054 |
Name | Role | Address |
---|---|---|
Richard S. Meisner | Vice President | 1 Campus Drive, Parsippany, NJ 07054 |
Name | Role | Address |
---|---|---|
Smith, Richard a | President | 1 Campus Drive, Parsippany, NJ 07054 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2007-08-06 | Withdrawal |
Annual Report | Filed | 2007-03-05 | Annual Report |
Formation Form | Filed | 2006-08-07 | Formation |
Date of last update: 01 Jan 2025
Sources: Mississippi Secretary of State