Name: | WYNDHAM VACATION RESORTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 2000 (25 years ago) |
Entity Number: | 2483369 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 6277 SEA HARBOR DR, ORLANDO, FL, United States, 32821 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL D BROWN | Chief Executive Officer | 6277 SEA HARBOR DR, ORLANDO, FL, United States, 32821 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-22 | 2024-03-22 | Address | 6277 SEA HARBOR DR, ORLANDO, FL, 32821, USA (Type of address: Chief Executive Officer) |
2021-11-16 | 2024-03-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-11-16 | 2024-03-22 | Address | 6277 SEA HARBOR DR, ORLANDO, FL, 32821, USA (Type of address: Chief Executive Officer) |
2021-11-16 | 2024-03-22 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-03-27 | 2021-11-16 | Address | 6277 SEA HARBOR DR, ORLANDO, FL, 32821, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240322003162 | 2024-03-22 | BIENNIAL STATEMENT | 2024-03-22 |
220317001000 | 2022-03-17 | BIENNIAL STATEMENT | 2022-03-01 |
211116000030 | 2021-11-15 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-15 |
200305060306 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
180327006042 | 2018-03-27 | BIENNIAL STATEMENT | 2018-03-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2020-02-19 | 2020-04-15 | Breach of Contract | NA | 0.00 | Referred to Outside |
2015-06-02 | 2015-06-23 | Misrepresentation | Yes | 34700.00 | Credit Card Refund and/or Contract Cancelled |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State