Search icon

WORLD HOTELS NORTH AMERICA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WORLD HOTELS NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1976 (49 years ago)
Entity Number: 388882
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 6201 North 24th Parkway, Phoenix, AZ, United States, 85016
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

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
RON POHL Chief Executive Officer 6201 NORTH 24TH PARKWAY, PHOENIX, AZ, United States, 85016

Links between entities

Type:
Headquarter of
Company Number:
P22216
State:
FLORIDA
Type:
Headquarter of
Company Number:
0861893
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_68777119
State:
ILLINOIS

History

Start date End date Type Value
2024-01-16 2024-01-16 Address 6201 N 24TH PARKWAY, PHOENIX, AZ, 85016, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-16 Address 6201 NORTH 24TH PARKWAY, PHOENIX, AZ, 85016, USA (Type of address: Chief Executive Officer)
2019-11-12 2024-01-16 Address 6201 N 24TH PARKWAY, PHOENIX, AZ, 85016, USA (Type of address: Chief Executive Officer)
2019-11-12 2020-01-02 Address 10151 UNIVERSITY BLVD., PMB 209, ORLANDO, FL, 32817, USA (Type of address: Principal Executive Office)
2018-06-20 2019-11-12 Address 2295 S HIAWASSEE ROAD, SUITE 307, ORLANDO, FL, 32835, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240116001269 2024-01-16 BIENNIAL STATEMENT 2024-01-16
220111003585 2022-01-11 BIENNIAL STATEMENT 2022-01-11
200102060471 2020-01-02 BIENNIAL STATEMENT 2020-01-01
191112002017 2019-11-12 AMENDMENT TO BIENNIAL STATEMENT 2018-01-01
180620002012 2018-06-20 AMENDMENT TO BIENNIAL STATEMENT 2018-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State