Detail by Entity Name

Foreign Profit Corporation

CARTUS FINANCIAL CORPORATION

Filing Information
F00000001583 06-1569575 03/21/2000 DE ACTIVE NAME CHANGE AMENDMENT 05/26/2006 NONE
Principal Address
The Summit @ Danbury
100 Reserve Road
Danbury, CT 06810

Changed: 04/08/2024
Mailing Address
175 PARK AVENUE
MADISON, NJ 07940

Changed: 04/29/2013
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 02/13/2024

Address Changed: 02/13/2024
Officer/Director Detail Name & Address

Title D

MATARESE, JILL A
68 SOUTH SERVICE ROAD, SUITE 120
MELVILLE, NY 11747

Title DS

WASSER, MARILYN J
175 PARK AVENUE
MADISON, NJ 07940

Title VP

TREACY, PATRICK A
175 PARK AVENUE
MADISON, NJ 07940

Title SVP

TRUWIT, SETH I
175 PARK AVENUE
MADISON, NJ 07940

Title Execuive Vice President, Treasurer

Simonelli, Charlotte C.
175 PARK AVENUE
MADISON, NJ 07940

Title President, Director

Tebbe, Matthew
The Summit @ Danbury
100 Reserve Road
Danbury, CT 06810

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 04/10/2023
2024 04/08/2024

Document Images
04/08/2024 -- ANNUAL REPORT View image in PDF format
02/13/2024 -- Reg. Agent Change View image in PDF format
04/10/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- 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
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/18/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- Reg. Agent Change View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
01/25/2010 -- ANNUAL REPORT View image in PDF format
03/30/2009 -- ANNUAL REPORT View image in PDF format
02/04/2008 -- ANNUAL REPORT View image in PDF format
03/14/2007 -- ANNUAL REPORT View image in PDF format
05/26/2006 -- Name Change View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
04/05/2005 -- ANNUAL REPORT View image in PDF format
05/12/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
07/01/2002 -- Reg. Agent Change View image in PDF format
06/03/2002 -- ANNUAL REPORT View image in PDF format
02/15/2001 -- ANNUAL REPORT View image in PDF format
03/21/2000 -- Foreign Profit View image in PDF format