Entity Name: | ORLANDO HOTEL CORP. DIVISION 2 |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 18 May 1992 (33 years ago) |
Date of dissolution: | 26 Aug 1994 (30 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Aug 1994 (30 years ago) |
Document Number: | P38826 |
FEI/EIN Number | 13-3648737 |
Address: | AGC PROPERTIES, 505 EIGHTH AVENUE, 6TH FLOOR, NEW YORK, NY 10018 |
Mail Address: | 505 EIGHTH AVE., 6TH FLOOR, NEW YORK, NY 10018 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
XL CORPORATE SERVICES INC. | Agent |
Name | Role | Address |
---|---|---|
COHEN, ARTHUR G. | Director | 505 EIGHT AVE., 6TH FLOOR, NEW YORK, NY |
Name | Role | Address |
---|---|---|
COHEN, ARTHUR G. | Chairman | 505 EIGHT AVE., 6TH FLOOR, NEW YORK, NY |
Name | Role | Address |
---|---|---|
COHEN, ARTHUR G. | President | 505 EIGHT AVE., 6TH FLOOR, NEW YORK, NY |
Name | Role | Address |
---|---|---|
TERK, STEVE | Vice President | 505 EIGHT AVE., 6TH FLOOR, NEW YORK, NY |
MENDELSON, ILYNE R. | Vice President | 505 EIGHTH AVE., 6TH FLOOR, NEW YORK, NY |
Name | Role | Address |
---|---|---|
GARBER, STANLEY | Treasurer | 505 EIGHTH AVE., 6TH FLOOR, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1993-07-12 | AGC PROPERTIES, 505 EIGHTH AVENUE, 6TH FLOOR, NEW YORK, NY 10018 | No data |
CHANGE OF MAILING ADDRESS | 1993-07-12 | AGC PROPERTIES, 505 EIGHTH AVENUE, 6TH FLOOR, NEW YORK, NY 10018 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1995-04-03 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State