Name: | WEICHERT CORPORATE HOUSING, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 16 Feb 2010 (15 years ago) |
Business ID: | 961792 |
State of Incorporation: | NEW JERSEY |
Principal Office Address: | 5 WOOD HOLLOW ROADPARSIPPANY, NJ 07054 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Mark Pooley | President | 5 Wood Hollow Road, Parsippany, NJ 07054 |
Name | Role | Address |
---|---|---|
Michael Cadematori | Treasurer | 1625 State Route 10, Morris Plains, NJ 07950 |
Name | Role | Address |
---|---|---|
Michelle Falcinelli | Secretary | 5 Wood Hollow Road, Parsippany, NJ 07054 |
Name | Role | Address |
---|---|---|
James M. Weichert | Director | 1625 State Route 10, Morris Plains, NJ 07950 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-02-26 | Annual Report For WEICHERT CORPORATE HOUSING, INC. |
Annual Report | Filed | 2023-02-21 | Annual Report For WEICHERT CORPORATE HOUSING, INC. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2022-02-14 | Annual Report For WEICHERT CORPORATE HOUSING, INC. |
Annual Report | Filed | 2021-01-15 | Annual Report For WEICHERT CORPORATE HOUSING, INC. |
Annual Report | Filed | 2020-02-17 | Annual Report For WEICHERT CORPORATE HOUSING, INC. |
Annual Report | Filed | 2019-02-26 | Annual Report For WEICHERT CORPORATE HOUSING, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2018-01-30 | Annual Report For WEICHERT CORPORATE HOUSING, INC. |
Annual Report | Filed | 2017-02-10 | Annual Report For WEICHERT CORPORATE HOUSING, INC. |
Date of last update: 04 Jan 2025
Sources: Mississippi Secretary of State