CENDANTCOM, INC. - Florida Company Profile

Entity Name: | CENDANTCOM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 27 Aug 1998 (27 years ago) |
Date of dissolution: | 24 Sep 1999 (26 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (26 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 |
Name | Role | Address |
---|---|---|
MURPHY JEANNE M | Secretary | 6 SYLVAN WAY, PARSIPPANY, NJ, 07054 |
KRIDLER TERRY W | Senior Vice President | 6 SYLVAN WAY, PARSIPPANY, NJ, 07054 |
KRIDLER TERRY W | Treasurer | 6 SYLVAN WAY, PARSIPPANY, NJ, 07054 |
- | Agent | - |
CHIDSEY JOHN W | Director | 6 SYLVAN WAY, PARSIPPANY, NJ, 07054 |
CHIDSEY JOHN W | President | 6 SYLVAN WAY, PARSIPPANY, NJ, 07054 |
FULLMER JOHN H | Vice President | 707 SUMMER STREET, STAMFORD, CT, 06901 |
FULLMER JOHN H | Director | 707 SUMMER STREET, STAMFORD, CT, 06901 |
MENCHACA ANTHONY L | Vice President | 707 SUMMER STREET, STAMFORD, CT, 06901 |
MENCHACA ANTHONY L | Director | 707 SUMMER STREET, STAMFORD, CT, 06901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
NAME CHANGE AMENDMENT | 1998-09-22 | CENDANTCOM, INC. | - |
Name | Date |
---|---|
Name Change | 1998-09-22 |
Foreign Profit | 1998-08-27 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State