Name: | BRER Referral Services Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Conversion |
Date of Organization in Rhode Island: | 09 Jul 1990 (35 years ago) |
Date of Dissolution: | 21 Dec 2012 (12 years ago) |
Date of Status Change: | 21 Dec 2012 (12 years ago) |
Identification Number: | 000061093 |
Place of Formation: | DELAWARE |
Principal Address: | 3333 MICHELSON DRIVE SUITE 1000, IRVINE, CA, 92612, USA |
Purpose: | Operates a residential and commercial real estate referral network. |
Historical names: |
NETWORK 50, INC. Prudential Referral Services, Inc. |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
EARL LEE | PRESIDENT | 16260 N 71ST ST PH2 10 FLOOR SCOTTSDALE, AZ 85254-1591 USA |
Name | Role | Address |
---|---|---|
MICHAEL WASENIUS | SECRETARY | 2 CORPORATE DR 00 FLOOR SHELTON, CT 06484-6238 USA |
Name | Role | Address |
---|---|---|
KEVIN CASH | CFO | 39 WYNFORD DRIVE TORONTO, ON M3C3K5 CAN |
Name | Role | Address |
---|---|---|
LISA FEDORKA | ASSISTANT VICE PRESIDENT | TWO CORPORATE DRIVE SHELTON, CT 06484 USA |
Name | Role | Address |
---|---|---|
MARK GRIPPO | VICE PRESIDENT | 2 CORPORATE DR 4 FLOOR SHELTON, CT 06484-6238 USA |
Name | Role | Address |
---|---|---|
EARL LEE | DIRECTOR | 16260 N 71ST ST PH2 10 FLOOR SCOTTSDALE, AZ 85254-1591 USA |
GRAHAM BADUN | DIRECTOR | 39 WYNFORD DRIVE TORONTO, ON M3C3K5 CAN |
THOMAS HOGAN | DIRECTOR | 465 SOUTH STREET MORRISTOWN, NJ 07960 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2012-12-21 | Prudential Referral Services, Inc. | BRER Referral Services Inc. |
Conversion | 2012-12-21 | BRER Referral Services Inc. | BRER REFERRAL SERVICES LLC on 12-21-2012 |
Name Change | 1991-10-13 | NETWORK 50, INC. | Prudential Referral Services, Inc. |
Number | Name | File Date |
---|---|---|
201205423290 | Application for Amended Certificate of Authority | 2012-12-21 |
201293357680 | Annual Report | 2012-05-23 |
201293001330 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201187278750 | Statement of Change of Registered/Resident Agent | 2011-12-22 |
201178401880 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201174467240 | Annual Report | 2011-02-04 |
201059814190 | Annual Report | 2010-03-04 |
200943932310 | Annual Report | 2009-03-17 |
200839143660 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
200809855300 | Annual Report | 2008-03-20 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State