HILTON RESORTS CORPORATION

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 |
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 |
---|---|---|
MARK WANG | Chief Executive Officer | 5323 MILLENIA LAKES BLVD., SUITE 400, ORLANDO, FL, United States, 32839 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State