Search icon

Cartus Relocation Corporation

Company Details

Name: Cartus Relocation Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 04 Mar 2002 (23 years ago)
Date of Dissolution: 25 Apr 2025 (a month ago)
Date of Status Change: 25 Apr 2025 (a month ago)
Identification Number: 000123292
Place of Formation: DELAWARE
Purpose: TO PURCHASE, TAKE ASSIGNMENT OF, ACQUIRE, OWN, HOLD, SELL, ASSIGN RECEIVABLES AND OTHER RIGHTS AND INTERESTS.
Historical names: Cendant Mobility Government Financial Services Corporation
Cendant Mobility Relocation Company
Principal Address: Google Maps Logo 100 RESERVE ROAD, DANBURY, CT, 06810, USA
Mailing Address: Google Maps Logo 175 PARK AVE., MADISON, NJ, 07940, USA

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

TREASURER

Name Role Address
CHARLOTTE C. SIMONELLI TREASURER 175 PARK AVENUE MADISON, NJ 07940 USA

SECRETARY

Name Role Address
MARILYN J. WASSER SECRETARY 175 PARK AVENUE MADISON, NJ 07940 USA

VICE PRESIDENT

Name Role Address
PATRICK A. TREACY VICE PRESIDENT 175 PARK AVENUE MADISON, NJ 07940 USA
GERARD GILLIGAN VICE PRESIDENT 175 PARK AVE MADISON, NJ 07940 USA

SVP AND ASST. SECRETARY

Name Role Address
SETH I. TRUWIT SVP AND ASST. SECRETARY 175 PARK AVE. MADISON, NJ 07940 USA

SENIOR VICE PRESIDENT

Name Role Address
TIMOTHY GUSTAVSON SENIOR VICE PRESIDENT 175 PARK AVE. MADISON, NJ 07940 USA

VP & ASST. SECRETARY

Name Role Address
CHRISTY POWERS VP & ASST. SECRETARY 175 PARK AVE. MADISON, NJ 07940 USA

VP GC & SECRETARY

Name Role Address
STEPHANIE DEMPSEY VP GC & SECRETARY 100 RESERVE ROAD DANBURY, CT 06810 USA

VP, ASST CONTROLLER & ASST TREASURER

Name Role Address
JACQUELINE DONNELLY VP, ASST CONTROLLER & ASST TREASURER 100 RESERVE ROAD DANBURY, CT 06810 USA

PRESIDENT & CEO

Name Role Address
MATTHEW TEBBE PRESIDENT & CEO 100 RESERVE ROAD DANBURY, CT 06810 USA

DIRECTOR

Name Role Address
MARILYN J. WASSER DIRECTOR 175 PARK AVENUE MADISON, NJ 07940 USA

Events

Type Date Old Value New Value
Name Change 2006-05-31 Cendant Mobility Relocation Company Cartus Relocation Corporation
Name Change 2005-05-11 Cendant Mobility Government Financial Services Corporation Cendant Mobility Relocation Company

Filings

Number Name File Date
202451055440 Annual Report 2024-04-15
202446101190 Statement of Change of Registered/Resident Agent 2024-02-09
202334928450 Annual Report 2023-05-01
202214739440 Annual Report 2022-04-14
202193422430 Annual Report 2021-03-02

Date of last update: 21 May 2025

Sources: Rhode Island Department of State