Search icon

CUC INTERNATIONAL INC

Company Details

Entity Name: CUC INTERNATIONAL INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 13 Nov 1995 (29 years ago)
Date of dissolution: 20 Aug 1997 (27 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Aug 1997 (27 years ago)
Document Number: F95000005553
FEI/EIN Number 06-0918165
Address: 707 SUMMER ST, STAMFORD, CT 06904
Mail Address: 707 SUMMER ST, STAMFORD, CT 06904
Place of Formation: DELAWARE

Director

Name Role Address
FORBES, WALTER A Director 707 SUMMER ST, STAMFORD, CT 06904
SHELTON, E KIRK Director 707 SUMMER ST, STAMFORD, CT 06904
BURNAP, BARTLETT Director 707 SUMMER ST, STAMFORD, CT 06904
DONNELLEY, T B Director 707 SUMMER ST, STAMFORD, CT 06904

Chief Executive Officer

Name Role Address
FORBES, WALTER A Chief Executive Officer 707 SUMMER ST, STAMFORD, CT 06904

President

Name Role Address
SHELTON, E KIRK President 707 SUMMER ST, STAMFORD, CT 06904

SVCF

Name Role Address
CORIGLIANO, COSMO SVCF 707 SUMMER ST, STAMFORD, CT 06904

Secretary

Name Role Address
TUCKEK, ROBERT T Secretary 61 PURCHASE STREET, RYE, NY 10580

Events

Event Type Filed Date Value Description
WITHDRAWAL 1997-08-20 No data No data
REINSTATEMENT 1997-08-13 No data No data
REVOKED FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
WITHDRAWAL 1997-08-20
REINSTATEMENT 1997-08-13
DOCUMENTS PRIOR TO 1997 1995-11-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State