Name: | Cartus Asset Recovery Corporation |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 27 Aug 2008 (17 years ago) |
Date of Dissolution: | 17 Apr 2023 (2 years ago) |
Date of Status Change: | 17 Apr 2023 (2 years ago) |
Identification Number: | 000485638 |
Place of Formation: | DELAWARE |
Principal Address: | 40 APPLE RIDGE ROAD, DANBURY, CT, 06810, USA |
Mailing Address: | 175 PARK AVE., MADISON, NJ, 07940, USA |
Purpose: | FORECLOSURE PREVENTION AND MITIGATION SERVICES |
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 |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 10 DORRANCE STREET SUITE 700, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
KATRINA HELMKAMP | PRESIDENT | 40 APPLE RIDGE ROAD DANBURY, CT 06810 USA |
Name | Role | Address |
---|---|---|
CHARLOTTE C. SIMONELLI | TREASURER | 175 PARK AVENUE MADISON, NJ 07940 USA |
Name | Role | Address |
---|---|---|
MARILYN J. WASSER | SECRETARY | 175 PARK AVENUE MADISON, NJ 07940 USA |
Name | Role | Address |
---|---|---|
SETH I. TRUWIT | ASSISTANT SECRETARY | 175 PARK AVENUE MADISON, NJ 07940 USA |
Name | Role | Address |
---|---|---|
PATRICK A. TREACY | VICE PRESIDENT | 175 PARK AVENUE MADISON, NJ 07940 USA |
Name | Role | Address |
---|---|---|
MARILYN J. WASSER | DIRECTOR | 175 PARK AVENUE MADISON, NJ 07940 USA |
KATRINA HELMKAMP | DIRECTOR | 175 PARK AVENUE MADISON, NJ 07940 USA |
Number | Name | File Date |
---|---|---|
202333100280 | Application for Certificate of Withdrawal | 2023-04-17 |
202214736160 | Annual Report | 2022-04-14 |
202193303450 | Annual Report | 2021-03-01 |
202035407830 | Annual Report | 2020-02-27 |
201987469790 | Annual Report | 2019-02-25 |
201858421670 | Annual Report | 2018-02-16 |
201737203030 | Annual Report | 2017-03-02 |
201692541400 | Annual Report | 2016-02-17 |
201566460400 | Statement of Change of Registered/Resident Agent Office | 2015-07-28 |
201552815540 | Annual Report | 2015-01-06 |
Date of last update: 13 Oct 2024
Sources: Rhode Island Department of State