Name: | WESTIN SHERATON VACATION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 2001 (24 years ago) |
Branch of: | WESTIN SHERATON VACATION SERVICES, INC., Florida (Company Number P97000053589) |
Entity Number: | 2603013 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Florida |
Principal Address: | 7812 PALM PARKWAY, ORLANDO, FL, United States, 32836 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, 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 |
---|---|---|
BRIAN E. MILLER | Chief Executive Officer | 7812 PALM PARKWAY, ORLANDO, FL, United States, 32836 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-07 | 2025-02-07 | Address | 7812 PALM PARKWAY, ORLANDO, FL, 32836, USA (Type of address: Chief Executive Officer) |
2025-02-07 | 2025-02-07 | Address | 9002 SAN MARCO COURT, ORLANDO, FL, 32819, USA (Type of address: Chief Executive Officer) |
2025-02-07 | 2025-02-07 | Address | 6649 WESTWOOD BLVD, 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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207002600 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
231129016009 | 2023-11-28 | AMENDMENT TO BIENNIAL STATEMENT | 2023-11-28 |
230201001364 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210208060133 | 2021-02-08 | BIENNIAL STATEMENT | 2021-02-01 |
190822002023 | 2019-08-22 | AMENDMENT TO BIENNIAL STATEMENT | 2019-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State