Name: | THE SHERATON CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 26 Aug 1993 (32 years ago) |
Business ID: | 696830 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1111 WESTCHESTER AVENUEWHITE PLAINS, NY 10604 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Jeff S Drew | Director | 1111 WESTCHESTER AVE, WHITE PLAINS, NY 10604 |
Theodore W Darnall | Director | 1111 WESTCHESTER AVE, WHITE PLAINS, NY 10604 |
KENNETH S SIEGEL | Director | 1111 WESTCHESTER AVE, WHITE PLAINS, NY 10604 |
PETER MORROW | Director | 2231 E CAMELBACK ROAD STE 400, PHOENIX, AZ 85016 |
Name | Role | Address |
---|---|---|
Jeff S Drew | Treasurer | 1111 WESTCHESTER AVE, WHITE PLAINS, NY 10604 |
Name | Role | Address |
---|---|---|
PETER MORROW | Vice President | 2231 E CAMELBACK ROAD STE 400, PHOENIX, AZ 85016 |
Name | Role | Address |
---|---|---|
Theodore W Darnall | President | 1111 WESTCHESTER AVE, WHITE PLAINS, NY 10604 |
Name | Role | Address |
---|---|---|
KENNETH S SIEGEL | Secretary | 1111 WESTCHESTER AVE, WHITE PLAINS, NY 10604 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2006-09-14 | Withdrawal |
Annual Report | Filed | 2006-05-30 | Annual Report |
Annual Report | Filed | 2005-04-14 | Annual Report |
Annual Report | Filed | 2004-06-14 | Annual Report |
Annual Report | Filed | 2003-08-28 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-08-15 | Annual Report |
Annual Report | Filed | 2001-10-10 | Annual Report |
Amendment Form | Filed | 2001-01-18 | Amendment |
Reinstatement | Filed | 2001-01-18 | Reinstatement |
Date of last update: 09 Feb 2025
Sources: Mississippi Secretary of State