Entity Name: | CENDANTCOM, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 707 SUMMER STREET, STAMFORD, CT, 06901 |
Mail Address: | 707 SUMMER STREET, STAMFORD, CT, 06901 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KRIDLER TERRY W | Senior Vice President | 6 SYLVAN WAY, PARSIPPANY, NJ, 07054 |
KRIDLER TERRY W | Treasurer | 6 SYLVAN WAY, PARSIPPANY, NJ, 07054 |
C T CORPORATION SYSTEM | 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 |
WARGOTZ MICHAEL H | Chief Financial Officer | 6 SYLVAN WAY, PARSIPPANY, NJ, 07054 |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State