Active
Updated 3/31/2025 12:00:00 AM

World Hotels North America, Inc.

World Hotels North America, Inc. is a Stock Corporation located in Phoenix, AZ. Established on February 4, 2013, this corporation is officially registered under the document number 3543827 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 6201 North 24th Parkway, Phoenix, AZ 85016, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Csc - Lawyers Incorporating Service as its official registered agent, located at 251 Little Falls Drive, Wilmington, DE 19808.

Filing information

Company Name World Hotels North America, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3543827
Date Filed February 4, 2013
Company Age 12 years 6 months
State AZ
Status Active
Formed In New York
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business TRAVEL SERVICES

The data on World Hotels North America, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/31/2025.

Contact details

Principal Address

6201 North 24th Parkway
Phoenix, AZ 85016

Mailing Address

6201 North 24th Parkway
Phoenix, AZ 85016

Agent

1505 Corporation
Csc - Lawyers Incorporating Service
251 Little Falls Drive
Wilmington, DE 19808

Principal(s)

Secretary
Jay K. Pricher
6201 North 24th Parkway
Phoenix, AZ 85016
Authorized person for 3 entities. See all →
Chief Financial Officer
Mark Straszynski
6201 North 24th Parkway
Phoenix, AZ 85016
Authorized person for 3 entities. See all →
Chief Executive Officer
Ron Pohl
6201 North 24th Parkway
Phoenix, AZ 85016
Applicant
The Stable Music Publishing, LLC
23945 Calabasas Rd Ste 214
Calabasas, CA 91302

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/25/2024
Effective Date
Description

Annual Report Due Date
From: 2/29/2024 12:00:00 Am
To: 2/28/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 2/17/2023
Effective Date
Description

Annual Report Due Date
From: 2/28/2023 12:00:00 Am
To: 2/29/2024 12:00:00 Am

Event Type System Amendment - FTB Revivor
Filed Date 12/6/2016
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 10/3/2016
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 10/13/2015
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

More...

Document Images