Name: | IHOP PROPERTIES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 03 Jan 1994 (31 years ago) |
Business ID: | 603479 |
State of Incorporation: | CALIFORNIA |
Principal Office Address: | 450 N BRAND BLVD 7TH FLOORGLENDALE, CA 91203-1090 |
Name | Role | Address |
---|---|---|
A. Allen Arroyo | Assistant Treasurer | 450 N. Brand Blvd. 7th Floor, Glendale, CA 91203 |
Bulaklak T. Agorrilla | Assistant Treasurer | 450 N. Brand Blvd. 7th Floor, Glendale, CA 91203 |
Name | Role | Address |
---|---|---|
Elayne Berg-Wilion | Assistant Secretary | 450 N. Brand Blvd. 7th Floor, Glendale, CA 91203 |
Jess E. Sotomayor | Assistant Secretary | 450 N. Brand Blvd. 7th Floor, Glendale, CA 91203 |
Name | Role | Address |
---|---|---|
Gregg Nettleton | Member | 450 N. Brand Blvd. 7th Floor, Glendale, CA 91203 |
Name | Role | Address |
---|---|---|
RICHARD C CELIO | Vice President | 450 N. Brand Blvd. 7th Floor, Glendale, CA 91203 |
Rand M. Ferris | Vice President | 450 N. Brand Blvd. 7th Floor, Glendale, CA 91203 |
Richard C. Celio | Vice President | 450 N. Brand Blvd. 7th Floor, Glendale, CA 91203 |
Robin L. Elledge | Vice President | 450 N. Brand Blvd. 7th Floor, Glendale, CA 91203 |
Name | Role | Address |
---|---|---|
Julia a Stewart | President | 450 N Brand Blvd 7th_floor, Glendale, CA 91203 |
Name | Role | Address |
---|---|---|
Mark D. Weisberger | Director | 450 N Brand Blvd 7th Floor, Glendale, CA 91203-1903 |
Name | Role | Address |
---|---|---|
Mark D. Weisberger | Secretary | 450 N Brand Blvd 7th Floor, Glendale, CA 91203-1903 |
Name | Role | Address |
---|---|---|
Thomas G. Conforti | Treasurer | 450 N. Brand Blvd. 7th Floor, Glendale, CA 91203 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2008-05-23 | Withdrawal |
Annual Report | Filed | 2007-05-30 | Annual Report |
Annual Report | Filed | 2006-05-31 | Annual Report |
Annual Report | Filed | 2005-04-26 | Annual Report |
Annual Report | Filed | 2004-03-22 | Annual Report |
Annual Report | Filed | 2003-08-20 | Annual Report |
Amendment Form | Filed | 2003-07-17 | Amendment |
Annual Report | Filed | 2002-06-20 | Annual Report |
Annual Report | Filed | 2001-09-20 | Annual Report |
Annual Report | Filed | 2000-05-04 | Annual Report |
Date of last update: 15 Mar 2025
Sources: Mississippi Secretary of State