Cuna Brokerage Services, Inc. Overview
Cuna Brokerage Services, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, May 6, 1991 and is approximately thirty-three 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
Cuna Brokerage Services, Inc.
Network Visualizer
Advertisements
Key People
Who own Cuna Brokerage Services, Inc.
Name | |
---|---|
Robert Comfort 1 |
President
Chief Executive Officer
NonPres
|
Paul D. Barbato 16 |
Director
Secretary
NonDir
NonSec
|
Jenny M. Brock |
Treasurer
NonTreas
|
Christopher J. Copeland 11 |
Director
|
Dave Sweitzer 5 |
Director
NonDir
|
William A. Karls 3 |
Director
NonDir
|
Paul D. Chong 1 |
Director
|
Michael F. Anderson 5 |
Director
NonDir
|
Martin Powell |
Vp
V.P.
|
David Tomar |
Vp
V.P.
|
Emily Gnam |
Vp
V.P.
|
Christine Poppe 6 |
Other
Vice President
Governing Person
|
Katherine Castro 8 |
ASecretary
Assistant Secretary
|
John Landers 1 |
Other
Governing Person
|
Michael T. Defnet 5 |
NonDir
Director
|
Kevin S. Thompson 1 |
President
Director
Secretary
|
Mark E. Backes |
President
Director
Vice President
|
James H. Metz |
President
Director
Secretary
|
Timothy S. Halevan |
President
CEO
Chief Executive Officer
Secretary
Vice President
|
David M. Foster |
President
|
David J. Hughes |
Treasurer
Secretary
|
Kevin R. Cummer |
Treasurer
Secretary
|
Nanette L. Strennen |
Treasurer
|
Michelle N. Niemec |
Treasurer
|
Steven R. Suleski 15 |
Director
Secretary
NonDir
NonSec
|
Tracy K. Lien 12 |
Secretary
|
Stephen W. Koslow 9 |
Director
|
Thomas J. Merfeld 8 |
Director
|
Andrew J. Michie 7 |
Director
|
Janice C. Doyle 6 |
Secretary
|
Jason A. Pisarik 6 |
Director
|
Kevin T. Lentz 2 |
Director
|
M. Jeff Bosco 2 |
Director
|
Abigail R. Rodriguez 2 |
Director
|
Richard R. Roy 1 |
Director
|
Jeffrey Bosco 1 |
Director
|
Kerry A. Jung 1 |
Secretary
|
Dennis J. Godfrey |
Director
|
Mark T. Warshauer |
Director
|
Steve H. Dowden |
Director
|
Mark T. Warschauer |
Director
|
Ross D. Hansen |
Secretary
Vice President
Assistant Secretary
V.P.
|
Michael Deftnet |
Director
|
Showing 8 records out of 43
Known Addresses for Cuna Brokerage Services, Inc.
Corporate Filings for Cuna Brokerage Services, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P38159 |
Date Filed: | Tuesday, March 31, 1992 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 8887106 |
Date Filed: | Wednesday, September 25, 1991 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Wisconsin |
State ID: | 01686007 |
Date Filed: | Monday, May 6, 1991 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Wisconsin |
State ID: | C4126-1991 |
Date Filed: | Friday, May 17, 1991 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Wisconsin |
County: | ALBANY |
State ID: | 1622860 |
Date Filed: | Monday, March 23, 1992 |
DOS Process | Cuna Brokerage Services, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/17/1991 | Foreign Qualification | ||
9/25/1991 | Application For Certificate Of Authority | ||
3/23/1992 | Name History/Actual | Cuna Brokerage Services, Inc. | |
11/24/1993 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 TCH | |
8/15/1994 | Registered Agent Change | BRIAN M. ROBERTS 4355 W. TROPICANA AVE. LAS VEGAS NV 891035413 J C | |
2/21/1997 | Registered Agent Change | FLOYD CARTER % NEVADA CU LEAGUE 4355 W. TROPICANA AVE LAS VEGAS NV 891035413 JAH | |
6/8/1998 | Annual List | ||
5/5/1999 | Registered Agent Change | MARY STERBA #3414 1851 N. GREEN VALLEY PKWY. HENDERSON NV 89014 CMA | |
6/16/1999 | Annual List | ||
6/9/2000 | Annual List | ||
1/18/2001 | Change Of Registered Agent/Office | ||
6/11/2001 | Annual List | ||
5/13/2002 | Change of Registered Agent/Office | ||
5/29/2002 | Annual List | ||
9/3/2002 | Change of Registered Agent/Office | ||
12/31/2002 | Public Information Report (PIR) | ||
5/8/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
6/23/2004 | Annual List | List of Officers for 2004 to 2005 | |
11/9/2004 | Registered Agent Change | COLLEEN CRIFFIELD 1180 SPEEDY STREAK AVE HENDERSON NV 89015 DMM | |
12/31/2004 | Public Information Report (PIR) | ||
5/2/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
5/9/2006 | Annual List | ||
6/14/2006 | Registered Agent Change | ||
6/15/2006 | Change of Registered Agent/Office | ||
12/31/2006 | Public Information Report (PIR) | ||
3/2/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
4/16/2008 | Annual List | ||
3/19/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/17/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
4/13/2011 | Annual List | ||
4/5/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
4/20/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
4/22/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
4/28/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
4/25/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
5/3/2017 | Annual List | ||
4/20/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
3/20/2019 | Annual List | ||
11/1/2019 | Certificate of Assumed Business Name | ||
12/31/2020 | Public Information Report (PIR) | ||
6/1/2021 | Certificate of Assumed Business Name | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
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
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 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 Cuna Brokerage Services, 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 Cuna Brokerage Services, 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
3
Known Addresses
111 8th Ave New York, NY 10011
5910 Mineral Point Rd Madison, WI 53705
2000 Heritage Way Waverly, IA 50677
These addresses are known to be associated with Cuna Brokerage Services, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records