Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

COLLEGE RETIREMENT EQUITIES FUND INC.

Filing Information
846499 13-6022042 07/16/1980 NY ACTIVE REINSTATEMENT 03/17/2010
Principal Address
730 THIRD AVENUE
NEW YORK, NY 10017-3206

Changed: 04/29/2021
Mailing Address
730 THIRD AVENUE
NEW YORK, NY 10017-3206

Changed: 04/30/2022
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 03/17/2010

Address Changed: 03/17/2010
Officer/Director Detail Name & Address

Title President, CEO

NARCISSE, COLBERT
730 THIRD AVE
NEW YORK, NY 10017

Title Trustee

BERKLEY, FORREST
730 THIRD AVE
NEW YORK, NY 10017

Title Corporate Secretary, Senior Managing Director

DORN, DEREK
730 THIRD AVENUE
NEW YORK, NY 10017-3206

Title Trustee

ECKL, NANCY A.
730 THIRD AVENUE
NEW YORK, NY 10017-3206

Title Trustee

KENNY, THOMAS
730 THIRD AVENUE
NEW YORK, NY 10017-3206

Title Trustee

FORRESTER, MICHAEL
730 THIRD AVENUE
NEW YORK, NY 10017-3206

Title Trustee

BOATENG, JOSEPH
730 THIRD AVENUE
NEW YORK, NY 10017-3206

Title Trustee

POTERBA, JAMES
730 THIRD AVENUE
NEW YORK, NY 10017-3206

Title Trustee

Jackson, Howell
730 THIRD AVENUE
NEW YORK, NY 10017-3206

Title Trustee

EBERLY, JANICE
730 THIRD AVENUE
NEW YORK, NY 10017-3206

Title EVP

Minaya, Jose
8500 Andrew Carnegie Blvd.
Charlotte, NC 28262

Title Principal Financial Officer, Principal Accouting Officer, Treasurer

Wickerham, E. Scott
8500 Andrew Carnegie Blvd.
Charlotte, NC 28262

Title Assistant Corporate Secretary

Benedetto, Mary Catherine
2029 Century Park East
Los Angeles, CA 90067

Annual Reports
Report YearFiled Date
2022 04/30/2022
2023 05/01/2023
2024 05/01/2024

Document Images
05/01/2024 -- ANNUAL REPORT View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
04/30/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
06/30/2020 -- ANNUAL REPORT View image in PDF format
05/01/2019 -- ANNUAL REPORT View image in PDF format
05/01/2018 -- ANNUAL REPORT View image in PDF format
04/30/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/25/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
03/17/2010 -- Reinstatement View image in PDF format
05/03/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
10/10/2001 -- Reg. Agent Change View image in PDF format
05/10/2001 -- ANNUAL REPORT View image in PDF format
05/23/2000 -- ANNUAL REPORT View image in PDF format
05/11/1999 -- ANNUAL REPORT View image in PDF format
05/27/1998 -- ANNUAL REPORT View image in PDF format
05/08/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format