Search icon

CARTUS RELOCATION CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CARTUS RELOCATION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 15 Feb 2002 (24 years ago)
Date of dissolution: 25 Sep 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Sep 2013 (12 years ago)
Document Number: F02000000840
FEI/EIN Number 043601174
Mail Address: 175 Park Avenue, Madison, NJ, 07940, US
Address: 40 APPLE RIDGE ROAD, DANBURY, CT, 06810
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SMITH RICHARD A President 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054
HULL ANTHONY E Treasurer 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054
WASSER MARILYN J Secretary 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054
WASSER MARILYN J Director 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054
TRUWIT SETH I Secretary 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054
TRUWIT SETH I Vice President 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054
TREACY PATRICK A Vice President 1 CAMPUS DR, PARSIPPANY, NJ, 07054
KELLEHER KEVIN A Director 68 SOUTH SERVICE ROAD, SUITE 120, MELVILLE, NY, 11747

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-09-25 - -
CHANGE OF MAILING ADDRESS 2013-04-29 40 APPLE RIDGE ROAD, DANBURY, CT 06810 -
NAME CHANGE AMENDMENT 2006-05-31 CARTUS RELOCATION CORPORATION -
NAME CHANGE AMENDMENT 2005-05-09 CENDANT MOBILITY RELOCATION COMPANY -

Documents

Name Date
Withdrawal 2013-09-25
ANNUAL REPORT 2013-04-29
Reg. Agent Change 2013-04-23
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-03-14
Name Change 2006-05-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State