Search icon

XANTERRA PARKS & RESORTS, INC.

Company Details

Name: XANTERRA PARKS & RESORTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 1987 (38 years ago)
Date of dissolution: 08 Dec 2009
Entity Number: 1218311
ZIP code: 80111
County: Saratoga
Place of Formation: Delaware
Address: INC., SUITE 600 NORTH, 6312 S. FIDDLERS GREEN CIRCLE, GREENWOOD VILLAGE, CO, United States, 80111
Principal Address: 900 NORTH MICHIGAN AVE, STE 1400, CHICAGO, IL, United States, 60611

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ANDREW N TODD Chief Executive Officer 6312 S FIDDLERS GREEN CIR, 600 N, GREENWOOD VILLAGE, CO, United States, 80111

DOS Process Agent

Name Role Address
KIRK H. ANDERSON, GENERAL COUNSEL, XANTERRA PARKS & RESORTS, DOS Process Agent INC., SUITE 600 NORTH, 6312 S. FIDDLERS GREEN CIRCLE, GREENWOOD VILLAGE, CO, United States, 80111

History

Start date End date Type Value
1999-11-08 2009-12-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-08 2009-12-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-03-02 2008-01-08 Address 900 NORTH MICHIGAN AVE, CHICAGO, IL, 60611, USA (Type of address: Principal Executive Office)
1999-03-02 2005-11-30 Address 14001 E ILIFF, AURORA, CO, 80014, USA (Type of address: Chief Executive Officer)
1998-11-16 2002-04-11 Name AMFAC RECREATIONAL SERVICES, INC.

Filings

Filing Number Date Filed Type Effective Date
091208000885 2009-12-08 SURRENDER OF AUTHORITY 2009-12-08
080108003091 2008-01-08 BIENNIAL STATEMENT 2007-11-01
051130002745 2005-11-30 BIENNIAL STATEMENT 2005-11-01
031113002712 2003-11-13 BIENNIAL STATEMENT 2003-11-01
020411000608 2002-04-11 CERTIFICATE OF AMENDMENT 2002-04-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State