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
|
Date of last update: 02 Feb 2025
Sources:
Florida Department of State