Cartus Corporation Overview
Cartus Corporation filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, July 13, 1970 and is approximately fifty-four years old, according to public records filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Cartus Corporation
Network Visualizer
Advertisements
Key People
Who own Cartus Corporation
Name | |
---|---|
Katrina Helmkamp 5 |
President
Director
Chief Executive Officer
NonDir
NonPres
|
Scott Becker 2 |
Chief Executive Officer
President
Senior Vice Presiden
|
Tony Wong 180 |
Director
NonDir
|
Marilyn J. Wasser 88 |
Director
NonDir
NonSec
Secretary
Executive Vp
Executive Vice Presi
|
Jacqueline Donnelly 1 |
Vice President
Assistant Controller
Assistant Secretary
|
Tamara Breuel 1 |
Vice President
Operations
Vice President, Oper
|
Seth I. Truwit 81 |
Assistant Secretary
Senior Vice Presiden
Senior Vp
Assistant Sec.
|
Lynette Joy Carhart-Gladdis 66 |
Assistant Secretary
Senior Vice Presiden
Senior Vp
Assistant Sec.
|
Muhammad Rizwan Akhtar 2 |
Executive Vice Presi
Technology
|
Josefina Martinez Amador 1 |
Human Resources
Senior Vice Presiden
|
Tim Gustavson 62 |
Senior Vice Presiden
Vice President
|
Shacara N. Delgado 8 |
Senior Vice Presiden
Benefits Law
Employment
Employment and Benef
|
Susan M. Gardner 2 |
Assistant Secretary
Assistant Sec.
|
Terri Hines 2 |
Assistant Secretary
Assistant Sec.
|
Brenda Kruckmeyer 2 |
Assistant Secretary
Assistant Sec.
|
Michelle Vallejo 2 |
Senior Vice Presiden
|
Tina Stephens 1 |
Assistant Secretary
|
Jaqueline Charney |
Assistant Secretary
|
Vanessa Hero-Smidt |
Assistant Secretary
|
Anthony E. Hull 98 |
NonTreas
Treasurer
Chief Financial Officer
Executive Vice Presi
|
Richard A. Smith 79 |
Chairman
|
Kevin J. Kelleher 6 |
President
CEO
Chief Executive Officer
Director
Chief Executive Officer
|
Charlotte C. Simonelli 29 |
Treasurer
Executive Vice Presi
|
David J. Weaving 35 |
Executive Vp
Executive Vice Presi
|
John B. Arcario 2 |
Executive Vp
Executive Vice Presi
Sales
|
Gerald S. Pearce 1 |
Executive Vp
Executive Vice Presi
|
Peter Wayman |
Executive Vp
Account Management
|
Joseph J. Huber 109 |
Senior Vp
Tax
|
Jean V. Hoagland 11 |
Senior Vp
Events Marketing
|
Eric J. Barnes 3 |
Senior Vp
Chief Financial Officer
Senior Vice Presiden
|
Bruce M. Perlman 3 |
Senior Vp
Assistant Sec.
Assistant Secretary
General Counsel
Senior Vice Presiden
|
Paula Wiltshire 3 |
Senior Vp
Controller
Assistant Sec.
Assistant Secretary
Senior Vice Presiden
|
Michael P. Brannan |
Senior Vp
Senior Vice Presiden
|
Cindy Salter |
Senior Vp
Government Relations
|
Michael P. Mancini |
Senior Vp
|
Patrick A. Treacy 71 |
Vice President
Tax
|
Thomas F. McGovern 31 |
Vice President
|
Michael P. Gozdan 28 |
Vice President
|
Joan T. Pinaire 25 |
Vice President
Intellectual Propert
Legal
Senior Vice Presiden
|
Steven Jones 16 |
Vice President
Special Events
|
Joanne Justice 7 |
Vice President
Broker of Record, Te
|
Claire Mahoney 5 |
Vice President
|
Pamela J. Uhl 4 |
Vice President
Assistant Sec.
Assistant Secretary
General Counsel
Senior Vice Presiden
|
Charles H. Buck 2 |
Vice President
Assistant Sec.
Assistant Secretary
|
David M. Rapp 2 |
Vice President
Assistant Sec.
|
Duleep Thomas 2 |
Vice President
|
Amber Tucker 2 |
Vice President
Assistant Sec.
|
Donald M. Briggs |
Vice President
|
Dea Benson 36 |
Senior Vice Presiden
|
Sunita Holzer 24 |
Executive Vice Presi
|
Fred Puglisi 5 |
Assistant Vice Presi
Assistant Vp
|
C. Matthew Spinolo 4 |
Executive Vice Presi
|
Jennifer A. Battista 4 |
Assistant Secretary
|
Jacqueline Charney 3 |
Assistant Sec.
Assistant Secretary
|
Ross A. Boswell 3 |
Assistant Secretary
|
Robert W. Olmsted 3 |
Assistant Sec.
Assistant Secretary
|
Raymond A. Wells 3 |
Assistant Sec.
Broker of Record In
|
Michael Acquanita 2 |
Assistant Sec.
|
Kathryn M. Couture 2 |
Assistant Sec.
|
Sharon Dickey 2 |
Assistant Sec.
|
Kathleen Didio 2 |
Assistant Sec.
|
Deana Elliott 2 |
Assistant Sec.
|
Kenneth 2 |
Assistant Sec.
Assistant Secretary
|
Sherrie Hollis 2 |
Assistant Secretary
|
Kenneth W. Kopec 2 |
Assistant Sec.
Assistant Secretary
|
Mary Lou Patitucci 2 |
Assistant Sec.
|
Kathy Neill 2 |
Assistant Sec.
Assistant Secretary
|
Janet Markle 2 |
Assistant Sec.
|
Terri Loquercio 2 |
Assistant Sec.
|
Dale Ritter 2 |
Assistant Sec.
|
Terry Spongberg 2 |
Assistant Sec.
|
Stacie Stewart 2 |
Assistant Sec.
|
Loretta Wallace 2 |
Assistant Sec.
|
Stephanie A. Dempsey 2 |
Assistant Sec.
Assistant Secretary
|
Loretta Brainard 2 |
Assistant Sec.
|
Daniel C. Lawson 2 |
Assistant Sec.
Assistant Secretary
|
Sue Latina-Cohen 2 |
Assistant Sec.
|
Jason Landrum 2 |
Assistant Sec.
|
Tracy Fox 2 |
Assistant Sec.
|
Elaine Gillie 2 |
Assistant Sec.
|
Kenneth G. Hecht 2 |
Assistant Sec.
|
Venessa Hero Smidt 2 |
Assistant Sec.
Assistant Secretary
|
Alice Henderson 2 |
Assistant Sec.
|
Joseph S. Allen 1 |
Assistant Sec.
Assistant Secretary
|
Susan M. Garnder 1 |
Assistant Secretary
|
Jeffrey Buckley 1 |
Assistant Secretary
|
Denise Frangk 1 |
Assistant Secretary
|
Susan Nelli 1 |
Assistant Secretary
|
Raye Ann Liescheski 1 |
Assistant Secretary
|
Jennifer Malcolm 1 |
Assistant Secretary
|
Gilbert O. Saunders 1 |
Assistant Secretary
|
Deb Wiener 1 |
Assistant Secretary
|
Sarom Ta 1 |
Assistant Secretary
|
Amy Meichner 1 |
Assistant Secretary
Senior Vice Presiden
|
Dean McClearn |
Vice President, Sale
|
Patrick A. Ttreacy |
Vice President, Tax
|
John Poklemba |
Assistant Secretary
|
Robert Moore |
Senior Vice Presiden
|
David Andrew Pascoe |
Senior Vice Presiden
|
John P. Doyle |
Senior Vice Presiden
|
Rosemary Butterly |
Assistant Secretary
|
Jeffrey Moshier |
Assistant Secretary
|
George L. Powder |
Assistant Sec.
|
Sonnie B. Mendeoza |
Assistant Sec.
|
Showing 8 records out of 104
Other Companies for Cartus Corporation
Cartus Corporation is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Primacy Relocation, LLC |
Inactive
|
2001 |
4
|
Manager
|
Known Addresses for Cartus Corporation
Corporate Filings for Cartus Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 836601 |
Date Filed: | Tuesday, June 29, 1976 |
Registered Agent | Corporate Creations Network,Inc. |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 5814106 |
Date Filed: | Friday, May 6, 1983 |
Registered Agent | Corporate Creations Network,Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 00602763 |
Date Filed: | Monday, July 13, 1970 |
Registered Agent | Corporate Creations Network,Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C5792-1986 |
Date Filed: | Friday, August 15, 1986 |
Registered Agent | Corporate Creations Network,Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 332776 |
Date Filed: | Thursday, June 22, 1972 |
Registered Agent | Corporate Creations Network,Inc. |
DOS Process | Corporate Creations Network,Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/22/1972 | Name History/Actual | Transamerica Relocation Service, Inc. | |
6/22/1972 | Name History/Actual | Transamerica Relocation Service, Inc. | |
5/6/1983 | Application for Certificate of Authority | ||
1/6/1985 | Change Of Registered Agent/Office | ||
11/12/1985 | Name History/Actual | Homequity, Inc. | |
11/12/1985 | Name History/Actual | Homequity, Inc. | |
12/3/1985 | Application For Amended Certificate Of Authority | ||
8/15/1986 | Foreign Qualification | ||
10/24/1988 | Application For Amended Certificate Of Authority | ||
10/24/1988 | Amendment | HOMEQUITY, INC. B v 001 | |
10/26/1988 | Name History/Actual | Phh Homequity Corporation | |
10/26/1988 | Name History/Actual | Phh Homequity Corporation | |
7/13/1990 | Change Of Registered Agent/Office | ||
5/11/1995 | Application For Amended Certificate Of Authority | ||
5/15/1995 | Amendment | (2) PGS P T PHH HOMEQUITY CORPORATION P TB v 002 CERTIFICATE OF FACT OF NAME CHANGE FROM STATE OF DELAWARE. (2) PGS P T | |
6/9/1995 | Name History/Actual | Phh Real Estate Services Corporation | |
6/9/1995 | Name History/Actual | Phh Real Estate Services Corporation | |
6/12/1997 | Name History/Actual | Hfs Mobility Services, Inc. | |
6/12/1997 | Name History/Actual | Hfs Mobility Services, Inc. | |
7/22/1997 | Application For Amended Certificate Of Authority | ||
8/8/1997 | Merger | CERTIFIED COPY OF ARTICLES OF MERGER FILED MERGING COLDWELL BANKER RELOCATION SERVICES, INC., A (NY) CORPORATION #C2311-1977, INTO THIS CORPORATION. (12)PGS. PHH REAL ESTATE SERVICES CORPORATION MMRB l 00003 | |
2/25/1998 | Amendment | (2)PGS. DMF HFS MOBILITY SERVICES, INC. DMFB - 00004 | |
2/26/1998 | Application For Amended Certificate Of Authority | ||
2/27/1998 | Name History/Actual | Cendant Mobility Services Corporation | |
2/27/1998 | Name History/Actual | Cendant Mobility Services Corporation | |
9/21/1998 | Annual List | ||
8/21/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
1/28/2000 | Annual List | ||
8/17/2000 | Annual List | ||
8/10/2001 | Annual List | ||
6/28/2002 | Change of Registered Agent/Office | ||
7/2/2002 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 DAR | |
8/8/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Change of Registered Agent/Office | ||
8/6/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
8/19/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
7/14/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
5/26/2006 | Application for Amended Certificate of Authority | ||
5/30/2006 | Amendment | ||
6/9/2006 | Name History/Actual | Cartus Corporation | |
6/9/2006 | Name History/Actual | Cartus Corporation | |
7/12/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
8/29/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
7/9/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
7/28/2009 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
7/22/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
8/29/2011 | Annual List | ||
8/9/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
4/23/2013 | Registered Agent Change | ||
4/24/2013 | Change of Registered Agent/Office | ||
8/13/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
8/25/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
7/16/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
5/20/2016 | Change of Name or Address by Registered Agent | ||
7/14/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
8/21/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
8/15/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
7/19/2019 | Change of Name or Address by Registered Agent | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
2/9/2024 | Change of Registered Agent/Office |
Trademarks for Cartus Corporation
Serial Number:
86886631
Drawing Code: 4000
|
|
Serial Number:
77457745
Drawing Code: 3000
|
|
Serial Number:
77790815
Drawing Code: 4000
|
|
Serial Number:
86060012
Drawing Code: 4000
|
|
Serial Number:
86061792
Drawing Code: 4000
|
|
Serial Number:
86061787
Drawing Code: 4000
|
|
Serial Number:
78817258
Drawing Code: 3000
|
|
Serial Number:
78817256
Drawing Code: 4000
|
|
Serial Number:
78808792
Drawing Code: 4000
|
|
Serial Number:
78818082
Drawing Code: 3000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Cartus Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Cartus Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
7
Known Addresses
1 Campus Dr Parsippany, NJ 07054
114 W 47th St New York, NY 10036
6077 Primacy Pkwy Memphis, TN 38119
40 Apple Ridge Rd Danbury, CT 06810
8081 Royal Ridge Pkwy Irving, TX 75063
7700 Wscnsin Ave Bethesda, MD 20814
175 Park Ave Madison, NJ 07940
These addresses are known to be associated with Cartus Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records