IHOP REALTY CORP.

Name: | IHOP REALTY CORP. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 20 Oct 1997 (28 years ago) |
Business ID: | 648318 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 450 N. Brand Blvd. 7th FloorGlendale, CA 91203 |
Name | Role | Address |
---|---|---|
C. T. CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232 |
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 |
Mark D. Weisberger | Vice President | 450 N Brand Blvd 7th Floor, Glendale, CA 91203-1903 |
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, 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 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2008-06-26 | 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 | 2003-08-27 | Annual Report |
Amendment Form | Filed | 2003-07-17 | Amendment |
Amendment Form | Filed | 2002-06-20 | Amendment |
Annual Report | Filed | 2002-06-20 | Annual Report |
Annual Report | Filed | 2001-09-21 | Annual Report |
This company hasn't received any reviews.
Date of last update: 21 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website