Search icon

ST. MORITZ HOTEL CORP.

Company Details

Entity Name: ST. MORITZ HOTEL CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Mar 1994 (31 years ago)
Date of dissolution: 26 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2017 (7 years ago)
Document Number: P94000016803
FEI/EIN Number 65-0596579
Address: 667 MADISON AVENUE, NEW YORK,, NY 10065-8087
Mail Address: 655 MADISON AVNENUE, TAX DEPT./ 9TH FLR, NEW YORK, NY 10065-8068
Place of Formation: FLORIDA

Agent

Name Role
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent

Chairman

Name Role Address
TISCH, JONATHAN M Chairman 667 MADISON AVENUE, NEW YORK, NY 10065-8087

Director

Name Role Address
TISCH, JONATHAN M Director 667 MADISON AVENUE, NEW YORK, NY 10065-8087

Chief Executive Officer

Name Role Address
TISCH, JONATHAN M Chief Executive Officer 667 MADISON AVENUE, NEW YORK, NY 10065-8087

Vice Chairman

Name Role Address
WHETSELL, PAUL W Vice Chairman 667 MADISON AVENUE, NEW YORK, NY 10065-8087

SENIOR ADVISOR

Name Role Address
DUNLEAVY, VINCENT F SENIOR ADVISOR 667 MADISON AVENUE, NEW YORK, NY 10065-8087

Treasurer

Name Role Address
UNNELAND, EDMUND Treasurer 655 MADISON AVENUE, NEW YORK, NY 10065-8068

Chief Operating Officer

Name Role Address
COTTRILL, JOHN Chief Operating Officer 667 MADISON AVENUE, NEW YORK,, NY 10065-8087

Vice President

Name Role Address
BECKER, SUSAN Vice President 655 MADISON AVNENUE, TAX DEPT./ 9TH FLR NEW YORK, NY 10065-8068
PALMERI, MICHAEL Vice President 667 MADISON AVENUE, NEW YORK,, NY 10065-8087
LAM, JEFF Vice President 667 MADISON AVENUE, NEW YORK,, NY 10065-8087
BRENNER, MATTHEW L Vice President 667 MADISON AVENUE, NEW YORK,, NY 10065-8087
DIMAS, CONSTANTINE Vice President 667 MADISON AVENUE, NEW YORK,, NY 10065-8087
SMITH, GARY Vice President 667 MADISON AVENUE, NEW YORK,, NY 10065-8087
ALPERT, MARC A Vice President 667 MADISON AVENUE, NEW YORK,, NY 10065-8087

Asst. Secretary

Name Role Address
ZARIN, GLENN P Asst. Secretary 667 MADISON AVENUE, NEW YORK,, NY 10065-8087

Secretary

Name Role Address
PALMERI, MICHAEL Secretary 667 MADISON AVENUE, NEW YORK,, NY 10065-8087
BRENNER, MATTHEW L Secretary 667 MADISON AVENUE, NEW YORK,, NY 10065-8087
DIMAS, CONSTANTINE Secretary 667 MADISON AVENUE, NEW YORK,, NY 10065-8087
SMITH, GARY Secretary 667 MADISON AVENUE, NEW YORK,, NY 10065-8087
ALPERT, MARC A Secretary 667 MADISON AVENUE, NEW YORK,, NY 10065-8087

Chief Financial Officer

Name Role Address
BRENNER, MATTHEW L Chief Financial Officer 667 MADISON AVENUE, NEW YORK,, NY 10065-8087

Asst. Treasurer

Name Role
SMITH THOMAS, INC. Asst. Treasurer

Chief Commercial Officer

Name Role Address
BONKE, OLIVER Chief Commercial Officer 667 MADISON AVENUE, NEW YORK,, NY 10065-8087

Chief Business Officer

Name Role Address
DIMAS, CONSTANTINE Chief Business Officer 667 MADISON AVENUE, NEW YORK,, NY 10065-8087

Comptroller

Name Role Address
SMITH, GARY Comptroller 667 MADISON AVENUE, NEW YORK,, NY 10065-8087

CHIEF INVESTMENT OFFICER

Name Role Address
O'STEAN, GREG CHIEF INVESTMENT OFFICER 667 MADISON AVENUE, NEW YORK,, NY 10065-8087

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-26 No data No data
CHANGE OF MAILING ADDRESS 2011-03-28 667 MADISON AVENUE, NEW YORK,, NY 10065-8087 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-13 667 MADISON AVENUE, NEW YORK,, NY 10065-8087 No data

Documents

Name Date
Voluntary Dissolution 2017-12-26
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State