Search icon

IHOP PROPERTIES, INC.

Company Details

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

Assistant Treasurer

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

Assistant Secretary

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

Member

Name Role Address
Gregg Nettleton Member 450 N. Brand Blvd. 7th Floor, Glendale, CA 91203

Vice President

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

President

Name Role Address
Julia a Stewart President 450 N Brand Blvd 7th_floor, Glendale, CA 91203

Director

Name Role Address
Mark D. Weisberger Director 450 N Brand Blvd 7th Floor, Glendale, CA 91203-1903

Secretary

Name Role Address
Mark D. Weisberger Secretary 450 N Brand Blvd 7th Floor, Glendale, CA 91203-1903

Treasurer

Name Role Address
Thomas G. Conforti Treasurer 450 N. Brand Blvd. 7th Floor, Glendale, CA 91203

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232

Filings

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