Entity Name: | CUC INTERNATIONAL INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Nov 1995 (29 years ago) |
Date of dissolution: | 20 Aug 1997 (28 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Aug 1997 (28 years ago) |
Document Number: | F95000005553 |
FEI/EIN Number |
060918165
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 707 SUMMER ST, STAMFORD, CT, 06904 |
Mail Address: | 707 SUMMER ST, STAMFORD, CT, 06904 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FORBES WALTER A | Director | 707 SUMMER ST, STAMFORD, CT, 06904 |
FORBES WALTER A | Chief Executive Officer | 707 SUMMER ST, STAMFORD, CT, 06904 |
SHELTON E KIRK | Director | 707 SUMMER ST, STAMFORD, CT, 06904 |
SHELTON E KIRK | President | 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 |
CORIGLIANO COSMO | SVCF | 707 SUMMER ST, STAMFORD, CT, 06904 |
TUCKEK ROBERT A | Secretary | 61 PURCHASE STREET, RYE, NY, 10580 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1997-08-20 | - | - |
REINSTATEMENT | 1997-08-13 | - | - |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 1997-08-20 |
REINSTATEMENT | 1997-08-13 |
DOCUMENTS PRIOR TO 1997 | 1995-11-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State