Search icon

SHO LANDLORD (FL) QRS 16-104, INC.

Company Details

Entity Name: SHO LANDLORD (FL) QRS 16-104, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 11 Apr 2007 (18 years ago)
Date of dissolution: 15 Apr 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Apr 2014 (11 years ago)
Document Number: F07000001956
FEI/EIN Number N/A
Address: C/O W.P. CAREY & CO. LLC, 50 ROCKEFELLER PLAZA, 2ND FLOOR, NEW YORK, NY 10020
Mail Address: C/O W.P. CAREY & CO. LLC, 50 ROCKEFELLER PLAZA, 2ND FLOOR, NEW YORK, NY 10020
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
HYDE, SUSAN C Secretary 50 ROCKEFELLER PLAZA, 2ND FLOOR, NEW YORK, NY 10020

Chief Executive Officer

Name Role Address
BOND, TREVOR P Chief Executive Officer 50 ROCKEFELLER PLAZA, 2ND FLOOR, NEW YORK, NY 10020

Director

Name Role Address
BOND, TREVOR P Director 50 ROCKEFELLER PLAZA, 2ND FLOOR, NEW YORK, NY 10020
ZACHARIAS, THOMAS E Director 50 ROCKEFELLER PLAZA, 2ND FLOOR, NEW YORK, NY 10020
DECESARIS, MARK J Director 50 ROCKEFELLER PLAZA, 2ND FLOOR, NEW YORK, NY 10020

President

Name Role Address
SABATINI, GINO M President 50 ROCKFELLER PL 2ND FL, NEW YORK, NY 10020-1605

Chief Financial Officer

Name Role Address
DECESARIS, MARK J Chief Financial Officer 50 ROCKEFELLER PLAZA, 2ND FLOOR, NEW YORK, NY 10020

Vice President

Name Role Address
SEMIGLAZOVA, YANA Vice President 50 ROCKFELLER PL 2ND FL, NEW YORK, NY 10020-1605

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-04-15 No data No data

Documents

Name Date
WITHDRAWAL 2014-04-15
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-30
Foreign Profit 2007-04-11

Date of last update: 27 Jan 2025

Sources: Florida Department of State