Search icon

CENDANTCOM, INC.

Company Details

Entity Name: CENDANTCOM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Aug 1998 (26 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: F98000004856
FEI/EIN Number APPLIED FOR
Address: 707 SUMMER STREET, STAMFORD, CT, 06901
Mail Address: 707 SUMMER STREET, STAMFORD, CT, 06901
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
CHIDSEY JOHN W Director 6 SYLVAN WAY, PARSIPPANY, NJ, 07054
FULLMER JOHN H Director 707 SUMMER STREET, STAMFORD, CT, 06901
MENCHACA ANTHONY L Director 707 SUMMER STREET, STAMFORD, CT, 06901

President

Name Role Address
CHIDSEY JOHN W President 6 SYLVAN WAY, PARSIPPANY, NJ, 07054

Vice President

Name Role Address
FULLMER JOHN H Vice President 707 SUMMER STREET, STAMFORD, CT, 06901
MENCHACA ANTHONY L Vice President 707 SUMMER STREET, STAMFORD, CT, 06901

Chief Financial Officer

Name Role Address
WARGOTZ MICHAEL H Chief Financial Officer 6 SYLVAN WAY, PARSIPPANY, NJ, 07054

Treasurer

Name Role Address
WARGOTZ MICHAEL H Treasurer 6 SYLVAN WAY, PARSIPPANY, NJ, 07054
KRIDLER TERRY W Treasurer 6 SYLVAN WAY, PARSIPPANY, NJ, 07054

Secretary

Name Role Address
MURPHY JEANNE M Secretary 6 SYLVAN WAY, PARSIPPANY, NJ, 07054

Senior Vice President

Name Role Address
KRIDLER TERRY W Senior Vice President 6 SYLVAN WAY, PARSIPPANY, NJ, 07054

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1999-09-24 No data No data
NAME CHANGE AMENDMENT 1998-09-22 CENDANTCOM, INC. No data

Documents

Name Date
Name Change 1998-09-22
Foreign Profit 1998-08-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State