Search icon

HILTON RESORTS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: HILTON RESORTS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2002 (23 years ago)
Entity Number: 2762569
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 6355 METROWEST BLVD, STE 180, ORLANDO, FL, United States, 32835
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MARK WANG Chief Executive Officer 5323 MILLENIA LAKES BLVD., SUITE 400, ORLANDO, FL, United States, 32839

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 5323 MILLENIA LAKES BLVD., SUITE 400, ORLANDO, FL, 32839, USA (Type of address: Chief Executive Officer)
2024-05-08 2024-05-08 Address SUITE 180 6355 METROWEST BLVD, SUITE 180, ORLANDO, FL, 32835, USA (Type of address: Chief Executive Officer)
2018-05-10 2024-05-08 Address SUITE 180 6355 METROWEST BLVD, SUITE 180, ORLANDO, FL, 32835, USA (Type of address: Chief Executive Officer)
2017-08-08 2024-05-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-08-08 2024-05-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240508004472 2024-05-08 BIENNIAL STATEMENT 2024-05-08
220531002880 2022-05-31 BIENNIAL STATEMENT 2022-05-01
200504060225 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180510006241 2018-05-10 BIENNIAL STATEMENT 2018-05-01
170808000429 2017-08-08 CERTIFICATE OF CHANGE 2017-08-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State