Name: | PARK HOTELS & RESORTS INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 07 Mar 2007 (18 years ago) |
Business ID: | 908358 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1775 TYSONS BOULEVARD, 7TH FLOORTYSONS, VA 22102 |
Historical names: |
Hilton Worldwide, Inc. Hilton Hotels Corporation |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
THOMAS J. BALTIMORE Jr | President | 1775 TYSONS BOULEVARD, 7TH FLOOR, TYSONS, VA 22102 |
Name | Role | Address |
---|---|---|
THOMAS J. BALTIMORE Jr | Chairman | 1775 TYSONS BOULEVARD, 7TH FLOOR, TYSONS, VA 22102 |
Name | Role | Address |
---|---|---|
THOMAS J. BALTIMORE Jr | Chief Executive Officer | 1775 TYSONS BOULEVARD, 7TH FLOOR, TYSONS, VA 22102 |
Name | Role | Address |
---|---|---|
SEAN M. DELL'ORTO | Treasurer | 1775 TYSONS BOULEVARD, 7TH FLOOR, TYSONS, VA 22102 |
Name | Role | Address |
---|---|---|
THOMAS C. MOREY | Secretary | 1775 TYSONS BOULEVARD, 7TH FLOOR, TYSONS, VA 22102 |
Name | Role | Address |
---|---|---|
THOMAS C. MOREY | Vice President | 1775 TYSONS BOULEVARD, 7TH FLOOR, TYSONS, VA 22102 |
Name | Role | Address |
---|---|---|
PATRICIA M. BEDIENT | Director | 1775 TYSONS BOULEVARD, 7TH FLOOR, TYSONS, VA 22102 |
STEPHEN I. SADOVE | Director | 1775 TYSONS BOULEVARD, 7TH FLOOR, TYSONS, VA 22102 |
CHRISTIE B. KELLY | Director | 1775 TYSONS BOULEVARD, 7TH FLOOR, TYSONS, VA 22102 |
TIMOTHY J. NAUGHTON | Director | 1775 TYSONS BOULEVARD, 7TH FLOOR, TYSONS, VA 22102 |
GARRETT GEOFFREY | Director | 1775 TYSONS BOULEVARD, 7TH FLOOR, TYSONS, VA 22102 |
SEN. JOSEPH I. LIEBERMAN | Director | 1775 TYSONS BOULEVARD, 7TH FLOOR, TYSONS, VA 22102 |
GORDON M. BETHUNE | Director | 1775 TYSONS BOULEVARD, 7TH FLOOR, TYSONS, VA 22102 |
Name | Role | Address |
---|---|---|
SEAN M. DELL'ORTO | Chief Financial Officer | 1775 TYSONS BOULEVARD, 7TH FLOOR, TYSONS, VA 22102 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2018-10-02 | Withdrawal For PARK HOTELS & RESORTS INC. |
Annual Report | Filed | 2018-04-10 | Annual Report For PARK HOTELS & RESORTS INC. |
Annual Report | Filed | 2017-09-14 | Annual Report For PARK HOTELS & RESORTS INC. |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2016-10-21 | Amendment For Hilton Worldwide, Inc. |
Annual Report | Filed | 2016-04-12 | Annual Report For Hilton Worldwide, Inc. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2015-04-07 | Annual Report For Hilton Worldwide, Inc. |
Annual Report | Filed | 2014-03-26 | Annual Report |
Date of last update: 01 Jan 2025
Sources: Mississippi Secretary of State