Search icon

HOLIDAY INN CLUB VACATIONS INCORPORATED

Company Details

Name: HOLIDAY INN CLUB VACATIONS INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2009 (16 years ago)
Entity Number: 3791920
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Libertyt St., New York, NY, United States, 10005
Principal Address: 9271 S. JOHN YOUNG PKWY, ORLANDO, FL, United States, 32819

Contact Details

Phone +1 407-395-6194

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 Libertyt St., New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN STATEN Chief Executive Officer 9271 S. JOHN YOUNG PKWY, ORLANDO, FL, United States, 32819

Licenses

Number Status Type Date End date
2095892-DCA Active Business 2020-06-26 2025-01-31

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 9271 S. JOHN YOUNG PKWY, ORLANDO, FL, 32819, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 9271 S. JOHN YOUNG PKWY, ORLANDO, FL, 32819, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-05 Address 9271 S. JOHN YOUNG PKWY, ORLANDO, FL, 32819, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-05 Address 28 Libertyt St., New York, NY, 10005, USA (Type of address: Service of Process)
2021-03-02 2023-03-01 Address 9271 S. JOHN YOUNG PKWY, ORLANDO, FL, 32819, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250305001782 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230301004247 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210302061827 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190819001066 2019-08-19 CERTIFICATE OF AMENDMENT 2019-08-19
190313060811 2019-03-13 BIENNIAL STATEMENT 2019-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3582717 RENEWAL INVOICED 2023-01-17 150 Debt Collection Agency Renewal Fee
3276758 RENEWAL INVOICED 2020-12-30 150 Debt Collection Agency Renewal Fee
3184468 LICENSE INVOICED 2020-06-25 75 Debt Collection License Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State