Search icon

DELAWARE NORTH COMPANIES TRAVEL HOSPITALITY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: DELAWARE NORTH COMPANIES TRAVEL HOSPITALITY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Feb 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Sep 2005 (20 years ago)
Document Number: P13368
FEI/EIN Number 161290359

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 250 DELAWARE AVENUE, BUFFALO, NY, 14202, US
Mail Address: 250 DELAWARE AVENUE, BUFFALO, NY, 14202, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
TRYBUS JANICE R Secretary 250 DELAWARE AVENUE, BUFFALO, NY, 14202
FEENEY CHRISTOPHER J Director 250 DELAWARE AVENUE, BUFFALO, NY, 14202
Gordon Osbell Vice President 250 DELAWARE AVENUE, BUFFALO, NY, 14202
Waldron Thomas J. Chief Operating Officer 250 DELAWARE AVENUE, BUFFALO, NY, 14202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000050104 LAUDERDALE F & B PARTNERS EXPIRED 2012-06-01 2017-12-31 - 40 FOUNTAIN PLAZA, BUFFALO, NY, 14202

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-08 250 DELAWARE AVENUE, BUFFALO, NY 14202 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2018-03-28 COGENCY GLOBAL INC. -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 250 DELAWARE AVENUE, BUFFALO, NY 14202 -
NAME CHANGE AMENDMENT 2005-09-23 DELAWARE NORTH COMPANIES TRAVEL HOSPITALITY SERVICES, INC. -
NAME CHANGE AMENDMENT 1994-03-09 CA ONE SERVICES, INC. -
NAME CHANGE AMENDMENT 1987-08-03 CONCESSION AIR CORPORATION -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-18
Reg. Agent Change 2018-03-28
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State