Chamberlin, Edmonds & Associates, Inc. Overview
Chamberlin, Edmonds & Associates, Inc. filed as a Foreign Business Corporation in the State of New York on Monday, March 31, 1997 and is approximately twenty-seven years old, as recorded in documents filed with New York Department 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
Chamberlin, Edmonds & Associates, Inc.
Network Visualizer
Advertisements
Key People
Who own Chamberlin, Edmonds & Associates, Inc.
Name | |
---|---|
Neil E. De Crescenzo 28 |
Chief Executive Officer
Director
Chief Executive Officer
President
CEO
Secretary
|
Gregory T. Stevens 7 |
Director
Secretary
|
Randy Giles 10 |
Director
Chief Financial Officer
CFO
|
Mark B. Rinder |
Chairman
Vice President
|
T. Ulrich Brechbuhl |
President
|
Judith E. Starkey |
President
CEO
Director
|
Thomas U. Brechbuhl |
President
Secretary
|
Brian G. Sadler |
CFO
Treasurer
Chief Financial Officer
|
Denise Ceule 8 |
Treasurer
Secretary
|
Bob Newport 6 |
Treasurer
|
Mark Coggin 3 |
Treasurer
|
Newport A. Bob 1 |
Treasurer
|
Wise T. Rick |
Treasurer
Vice President
|
George Lazenby 7 |
Secretary
|
John H. Moragne 3 |
Director
Director
|
David W. Jahns 3 |
Director
Director
|
Larry R. Ferguson 3 |
Director
Director
|
Stevens T. Gregory 1 |
Director
Secretary
|
Lazenby I. George 1 |
Secretary
|
William R. Montgomery 1 |
Director
Director
|
Gary Redding 1 |
Director
Director
|
Kenton L. Rosenberry 1 |
Director
|
Richard Stowe 1 |
Director
|
Christopher J. Garcia |
Director
|
Susan K. Hansen |
Secretary
|
Jeff M. Kerley 7 |
Vice President
Svp
|
Rick T. Wise 2 |
Vice President
|
Kerley Jeff 1 |
Vice President
|
Debra Hoyt |
Vice President
|
Lyra Howalt |
Vice President
|
Kirk D. Reid |
Vice President
|
F. "Chic" Barrera |
Vice President
|
Elizabeth A. McGown |
Vice President
General Counsel
|
Dinah McQueen |
Controller
|
T. Ulrich Brechbul |
COO
|
Showing 8 records out of 35
Known Addresses for Chamberlin, Edmonds & Associates, Inc.
3535 Piedmont Rd NE
Atlanta, GA 30305
PO Box 52368
Atlanta, GA 30355
8585 N Stemmons Fwy
Dallas, TX 75247
610 5th Ave
New York, NY 10020
6800 Medinah Ct
Charlotte, NC 28210
14 Piedmont Ctr NE
Atlanta, GA 30305
505 Hamilton Ave
Palo Alto, CA 94301
3055 Lebanon Pike
Nashville, TN 37214
5008 Briar Tree Dr
Dallas, TX 75248
7398 Vista Pointe Trl
Stone Mountain, GA 30087
Corporate Filings for Chamberlin, Edmonds & Associates, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F95000005729 |
Date Filed: | Monday, November 27, 1995 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F03000001561 |
Date Filed: | Monday, March 31, 2003 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 13436206 |
Date Filed: | Friday, September 1, 2000 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active RA notice sent |
State: | Texas |
State ID: | 800223569 |
Date Filed: | Monday, July 7, 2003 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 02542225 |
Date Filed: | Monday, June 16, 2003 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0676182006-6 |
Date Filed: | Monday, September 11, 2006 |
Date Expired: | Tuesday, January 13, 2009 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 2128560 |
Date Filed: | Monday, March 31, 1997 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/31/1997 | Name History/Actual | Chamberlin, Edmonds & Associates, Inc. | |
9/1/2000 | Application For Certificate Of Authority | ||
12/31/2002 | Public Information Report (PIR) | ||
5/30/2003 | Name History/Actual | Chamberlin Edmonds & Associates, Inc. | |
7/7/2003 | Termination of Foreign Entity | ||
7/7/2003 | Application for Certificate of Authority | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
10/15/2004 | Tax Forfeiture | ||
12/31/2004 | Public Information Report (PIR) | ||
9/11/2006 | Foreign Qualification | Initial Stock Value: Par Value Shares: 37,239,600 Value: $ 0.01 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 372,396.00 | |
9/11/2006 | Miscellaneous | DELAWARE GOOD STANDING CERT | |
9/18/2006 | Initial List | ||
7/13/2007 | Annual List | ||
8/13/2007 | Amended & Restated Articles | ||
10/29/2007 | Reinstatement | ||
12/31/2007 | Public Information Report (PIR) | ||
1/14/2008 | Amendment | REG MAIL 1/15/08 JML | |
4/22/2008 | Amendment | ||
12/31/2008 | Public Information Report (PIR) | ||
1/5/2009 | Withdrawal | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
10/29/2018 | Resignation of Registered Agent |
Advertisements
Sources
Florida Department of State
Data last refreshed on Wednesday, January 10, 2024
Data last refreshed on Wednesday, January 10, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Tuesday, March 19, 2024
Data last refreshed on Tuesday, March 19, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Chamberlin, Edmonds & Associates, Inc..
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 Chamberlin, Edmonds & Associates, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
3535 Piedmont Rd NE Atlanta, GA 30305
PO Box 52368 Atlanta, GA 30355
8585 N Stemmons Fwy Dallas, TX 75247
610 5th Ave New York, NY 10020
6800 Medinah Ct Charlotte, NC 28210
14 Piedmont Ctr NE Atlanta, GA 30305
505 Hamilton Ave Palo Alto, CA 94301
3055 Lebanon Pike Nashville, TN 37214
5008 Briar Tree Dr Dallas, TX 75248
7398 Vista Pointe Trl Stone Mountain, GA 30087
These addresses are known to be associated with Chamberlin, Edmonds & Associates, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
7
Corporate Records