NAICS
53 Real Estate and Rental and LeasingThe Sector as a Whole Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
MARTIN E LOUIE | TREASURER | 23975 PARK SORRENTO, STE 400 CALABASAS, CA 91302 USA |
Name | Role | Address |
---|---|---|
PAUL S MUDRICH | SECRETARY | 23975 PARK SORRENTO, STE 400 CALABASAS, CA 91302 USA |
Name | Role | Address |
---|---|---|
HESSAM NADJI | CEO | 23975 PARK SORRENTO, STE 400 CALABASAS, CA 91302 USA |
Name | Role | Address |
---|---|---|
AMY CHI | VP OF TAX | 23975 PARK SORRENTO, STE 400 CALABASAS, CA 91302 USA |
Name | Role | Address |
---|---|---|
TYLER A THEOBALD | ASSISTANT SECRETARY | 23975 PARK SORRENTO, STE 400 CALABASAS, CA 91302 USA |
Name | Role | Address |
---|---|---|
MITCH LABAR | COO | 23975 PARK SORRENTO, STE 400 CALABASAS, CA 91302 USA |
Name | Role | Address |
---|---|---|
MITCH LABAR | DIRECTOR | 23975 PARK SORRENTO, STE 400 CALABASAS, CA 91302 USA |
HESSAM NADJI | DIRECTOR | 23975 PARK SORRENTO, STE 400 CALABASAS, CA 91302 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2007-05-07 | Marcus & Millichap Real Estate InvestmentBrokerage Company of Connecticut | Marcus & Millichap Real Estate Investment Services of Connecticut, Inc. |
Number | Name | File Date |
---|---|---|
201881222130 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-11-15 |
201875478950 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201729314160 | Annual Report | 2017-01-01 |
201589540680 | Annual Report | 2015-12-22 |
201580267360 | Annual Report | 2015-09-23 |
Date of last update: 20 May 2025
Sources: Rhode Island Department of State