Search icon

THE RITZ-CARLTON SALES COMPANY, INC.

Company Details

Name: THE RITZ-CARLTON SALES COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1999 (26 years ago)
Entity Number: 2401719
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Principal Address: 7812 palm parkway, ORLANDO, FL, United States, 32836
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
BRIAN E. MILLER Chief Executive Officer 7812 PALM PARKWAY, ORLANDO, FL, United States, 32836

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-11-29 2023-11-29 Address 6649 WESTWOOD BOULEVARD, ORLANDO, FL, 32821, USA (Type of address: Chief Executive Officer)
2023-11-29 2023-11-29 Address 9002 SAN MARCO COURT, ORLANDO, FL, 32819, USA (Type of address: Chief Executive Officer)
2023-11-29 2023-11-29 Address 7812 PALM PARKWAY, ORLANDO, FL, 32836, USA (Type of address: Chief Executive Officer)
2023-07-18 2023-07-18 Address 6649 WESTWOOD BOULEVARD, ORLANDO, FL, 32821, USA (Type of address: Chief Executive Officer)
2023-07-18 2023-07-18 Address 9002 SAN MARCO COURT, ORLANDO, FL, 32819, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231129015191 2023-11-28 AMENDMENT TO BIENNIAL STATEMENT 2023-11-28
230718000318 2023-07-18 BIENNIAL STATEMENT 2023-07-01
210716000460 2021-07-16 BIENNIAL STATEMENT 2021-07-16
190717060127 2019-07-17 BIENNIAL STATEMENT 2019-07-01
170711006122 2017-07-11 BIENNIAL STATEMENT 2017-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State