Name: | Cartus Corporation |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 16 May 1986 (39 years ago) |
Identification Number: | 000038736 |
Place of Formation: | DELAWARE |
Principal Address: | 100 RESERVE ROAD, DANBURY, CT, 06810, USA |
Purpose: | RELOCATION SERVICE |
Historical names: |
HOMEQUITY, INC. PHH Homequity Corporation PHH Real Estate Services Corporation HFS Mobility Services, Inc. Cendant Mobility Services Corporation |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
CHARLOTTE SIMONELLI | EVP & TREASURER | 175 PARK AVENUE MADISON, NJ 07940 USA |
Name | Role | Address |
---|---|---|
MARILYN WASSER | EVP & SECRETARY | 175 PARK AVENUE MADISON, NJ 07940 USA |
Name | Role | Address |
---|---|---|
LYNETTE GLADDIS | SVP & ASST. SECRETARY | 175 PARK AVENUE MADISON, NJ 07940 USA |
Name | Role | Address |
---|---|---|
TIMOTHY GUSTAVSON | SENIOR VICE PRESIDENT | 175 PARK AVENUE MADISON, NJ 07940 USA |
ROBERT MOORE | SENIOR VICE PRESIDENT | 100 RESERVE ROAD DANBURY, CT 06810 USA |
Name | Role | Address |
---|---|---|
PATRICK TREACY | VICE PRESIDENT, TAX | 175 PARK AVENUE MADISON, NJ 07940 USA |
Name | Role | Address |
---|---|---|
STEPHANIE DEMPSEY | VP, GC AND SECRETARY | 100 RESERVE ROAD DANBURY, CT 06810 USA |
Name | Role | Address |
---|---|---|
SETH I. TRUWIT | SVP & ASSISTANT SECRETARY | 175 PARK AVENUE MADISON, NJ 07940 USA |
Name | Role | Address |
---|---|---|
THOMAS MCGOVERN | VICE PRESIDENT | 175 PARK AVENUE MADISON, NJ 07940 USA |
Name | Role | Address |
---|---|---|
MATTHEW TEBBE | PRESIDENT & CEO | 100 RESERVE ROAD DANBURY, CT 06810 USA |
Name | Role | Address |
---|---|---|
MATTHEW TEBBE | DIRECTOR | 100 RESERVE ROAD DANBURY, CT 06810 USA |
TONY WONG | DIRECTOR | 68 SOUTH SERVICE ROAD MELVILLE, NY 11747 USA |
MARILYN J WASSER | DIRECTOR | 175 PARK AVENUE MADISON, NJ 07940 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2006-06-05 | Cendant Mobility Services Corporation | Cartus Corporation |
Name Change | 1998-03-02 | HFS Mobility Services, Inc. | Cendant Mobility Services Corporation |
Name Change | 1997-07-16 | PHH Real Estate Services Corporation | HFS Mobility Services, Inc. |
Name Change | 1995-06-12 | PHH Homequity Corporation | PHH Real Estate Services Corporation |
Name Change | 1988-10-21 | HOMEQUITY, INC. | PHH Homequity Corporation |
Number | Name | File Date |
---|---|---|
202451053310 | Annual Report | 2024-04-15 |
202446100580 | Statement of Change of Registered/Resident Agent | 2024-02-09 |
202333106480 | Annual Report | 2023-04-17 |
202214737680 | Annual Report | 2022-04-14 |
202194885450 | Annual Report | 2021-03-24 |
202035409410 | Annual Report | 2020-02-27 |
201987475610 | Annual Report | 2019-02-25 |
201858597320 | Annual Report | 2018-02-20 |
201734255690 | Annual Report | 2017-02-16 |
201692540250 | Annual Report | 2016-02-17 |
Date of last update: 07 Apr 2025
Sources: Rhode Island Department of State