corporationwiki
  • Home
  • Companies
  • People
  • Locations
  • Trademarks
  • Avatar
    • Signed in as
    • Sign out
  • Home
  • >
  • U.S.
  • >
  • New Jersey
  • >
  • Parsippany

Days Inns Worldwide, Inc.

Active Parsippany, NJ

(973)496-8926
  • Overview
  • 81
    Key People
  • 6
    Locations
  • 5
    Filings
  • Contribute
Follow

Days Inns Worldwide, Inc. Overview

Days Inns Worldwide, Inc. filed as a Foreign for Profit Corporation in the State of Florida on Thursday, January 2, 1992 and is approximately thirty-one years old, according to public records filed with Florida Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.

Sponsored
 Learn More D&B Reports Available for Days Inns Worldwide, Inc.
Network Visualizer
Advertisements

Key People

Who own Days Inns Worldwide, Inc.

Name
Geoffrey A. Ballotti 23
~ Background Report ~
President
NonPres
CEO
Eric Danziger 17
~ Background Report ~
CEO
Director
President
Clyde Guinn
~ Background Report ~
President
Geoff Ballotti 19
~ Background Report ~
Chief Executive Officer
Lynn A. Feldman 85
~ Background Report ~
Secretary
Executive Vp
General Counsel
Vice President
Assistant Sec.
Christopher J. Feeney 41
~ Background Report ~
Treasurer
Senior Vp
Secretary
Vice President
Nicola Rossi 102
~ Background Report ~
Director
Senior Vp
NonDir
Barry Goldschmidt 19
~ Background Report ~
Treasurer
Vp
Assistant Treasurer
Robert Loewen 38
~ Background Report ~
Director
NonDir
CFO
Vice President
Stephen P. Holmes 110
~ Background Report ~
Director
Director
Paul F. Cash 54
~ Background Report ~
Secretary
NonDir
NonSec
Scott Lepage 23
~ Background Report ~
Director
Gene Rupnik
~ Background Report ~
Director
Duane Elledge 4
~ Background Report ~
Executive Vp
Vp Franchise
Thomas G. Conford 1
~ Background Report ~
Executive Vp
Vengatesh Rangachari
~ Background Report ~
Senior Vp
Chief Technology Off
Michael F. Waring 42
~ Background Report ~
Vice President
Terry Sanders 1
~ Background Report ~
Vp
Dino Pallotte
~ Background Report ~
Vice President
Jeffrey I. Burnett 13
~ Background Report ~
Assistant Sec.
Assistant Secretary
Group Vice President
Group Vp, Legal
Scott G. McLester 30
~ Background Report ~
Assistant Sec.
Senior Vice Presiden
Secretary
Vice President
Richard S. Meisner 51
~ Background Report ~
Assistant Sec.
Senior Vice Presiden
Steve Meetre 23
~ Background Report ~
Assistant Secretary
Vice President, Lega
John T. McClain 19
~ Background Report ~
Corporate Controller
Senior Vice Presiden
Christopher A. Nowak 31
~ Background Report ~
Assistant Secretary
Group Vp, Legal
Secretary
Assistant Sec.
Douglas Patterson 5
~ Background Report ~
Executive Vice Presi
Director
Marcus Banks 18
~ Background Report ~
Assistant Secretary
Group Vp, Legal
Vice President
Assistant Sec.
Anthony E. Hull 97
~ Background Report ~
Executive Vice Presi
Gail Mandel 40
~ Background Report ~
Senior Vice Presiden
Susan Loring Crane 25
~ Background Report ~
Assistant Secretary
Group Vp, Legal
Mary R. Falvey 22
~ Background Report ~
Executive Vice Presi
Korin A. Neff 12
~ Background Report ~
Assistant Secretary
Jean V. Hoagland 11
~ Background Report ~
Senior Vice Presiden
Gus Stamoutsos 9
~ Background Report ~
Senior Vice Presiden
Executive Vp, Domexe
John H. Johnson 7
~ Background Report ~
Senior Vice Presiden
Ken Greene 6
~ Background Report ~
Senior Vice Presiden
Amy Smith 4
~ Background Report ~
Assistant Secretary
Peter Wendzel 4
~ Background Report ~
Group Vp
Vice President, Cont
Carla Dunn 2
~ Background Report ~
Vice President Globa
Dino Pallotta 1
~ Background Report ~
Group Vice President
Aly El-Bassuni
~ Background Report ~
Vp-Operations
Annemarie Faireweather
~ Background Report ~
Officer
Michael S. Heinstein
~ Background Report ~
Assistant Secretary
Kim Sanbborn
~ Background Report ~
Vice President, Fina
Michele Allen 9
~ Background Report ~
NonTreas
Treasurer
Rick Williams
~ Background Report ~
NonDir
Director
Gregory T. Geppel 57
~ Background Report ~
Vice Preisdent, Tax
Vice President
Marc D. Merriweather 14
~ Background Report ~
Vice President, Lgal
Assistant Sec.
Valerie Capers Workman 3
~ Background Report ~
Vice President, Cont
Nancy Poor 2
~ Background Report ~
Senior Vp, Perferred
Phil Harvey 1
~ Background Report ~
Vice President, Bran
Cary Broussard 1
~ Background Report ~
Vp, Communications
James Aiderman
~ Background Report ~
Executive Vp, Develo
Kathleen Chiechi Flores
~ Background Report ~
Executive Vp, Hr
Ross Hosking
~ Background Report ~
Executive Vp, Global
Steven Rudnitsky 20
~ Background Report ~
Chairman
Director
Director
Joseph R. Kane 1
~ Background Report ~
President
CEO
Thomas J. Edwards 45
~ Background Report ~
CFO
Treasurer
Vice President
David B. Wyshner 81
~ Background Report ~
Treasurer
Executive Vice Presi
Jeffrey R. Leuenberger 37
~ Background Report ~
Treasurer
NonTreas
Linda Gallagher
~ Background Report ~
Director
Ann Morrison 24
~ Background Report ~
Vice President
Assistant Sec.
Mark Costello 16
~ Background Report ~
Vice President
Assistant Sec.
Joseph J. Huber 109
~ Background Report ~
Vice President-Tax
Eric J. Bock 66
~ Background Report ~
Corporate Secretary
Executive Vice Presi
James E. Buckman 61
~ Background Report ~
Assistant Sec.
General Counsel
Senior Executive Vic
Jean Marie Sera 39
~ Background Report ~
Assistant Sec.
Kevin Monaco 35
~ Background Report ~
Assistant Treas.
Rochelle Boas 19
~ Background Report ~
Assistant Sec.
Steven Jones 16
~ Background Report ~
Vice President-Speci
Joel R. Buckberg 12
~ Background Report ~
Assistant Sec.
Deputy General Couns
Executive Vice Presi
Anthony Berger 10
~ Background Report ~
COO
Richard M. Saltzman 10
~ Background Report ~
Vice President-Franc
Scott D. Bohrer 5
~ Background Report ~
Assistant Treas.
Birgit S. Gentile 4
~ Background Report ~
Senior Vice Presiden
James D. Darby 4
~ Background Report ~
Vice President-Franc
Thomas Bernardo 3
~ Background Report ~
Executive Vice Presi
Laurie Vernam 3
~ Background Report ~
Vice President-Quali
Rajiv Bhatia 3
~ Background Report ~
Vice President-Inter
Anne Marie Fairweather 1
~ Background Report ~
Vice President-Franc
Korin A. Baum
~ Background Report ~
Assistant Sec.
  • « Previous
  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • 8
  • 9
  • 10
  • 11
  • » Next
Showing 8 records out of 81

Known Addresses for Days Inns Worldwide, Inc.

1 Campus Dr Parsippany, NJ 07054 701 Brazos St Austin, TX 78701 1 Sylvan Way Parsippany, NJ 07054 22 Sylvan Way Parsippany, NJ 07054 7800 S US Highway 281 Grand Island, NE 68803 1211 W 4th St Adel, GA 31620

Corporate Filings for Days Inns Worldwide, Inc.

Florida Department of State

Filing Type: Foreign for Profit Corporation
Status: Active
State: Florida
State ID: P36907
Date Filed: Thursday, January 2, 1992
Registered Agent Corporate Creations Network,Inc.

Texas Secretary of State

Filing Type: Foreign For-Profit Corporation
Status: Active In existence
State: Texas
State ID: 8995806
Date Filed: Thursday, January 2, 1992
Registered Agent Corporate Creations Network,Inc.

California Secretary of State

Filing Type: Statement & Designation By Foreign Corporation
Status: Active
State: California
Foreign State: Delaware
State ID: 01812949
Date Filed: Thursday, January 2, 1992
Registered Agent Corporate Creations Network,Inc.

Nevada Secretary of State

Filing Type: Foreign Corporation
Status: Active
State: Nevada
Foreign State: Delaware
State ID: C7-1992
Date Filed: Thursday, January 2, 1992
Registered Agent Corporate Creations Network,Inc.

New York Department of State

Filing Type: Foreign Business Corporation
Status: Active
State: New York
Foreign State: Delaware
County: New York
State ID: 1599841
Date Filed: Thursday, January 2, 1992
Registered Agent Corporate Creations Network,Inc.
DOS Process Corporate Creations Network,Inc.
Source Record NY DOS

Corporate Notes

Source Date Type Note
1/2/1992 Application For Certificate Of Authority
1/2/1992 Foreign Qualification
1/2/1992 Name History/Actual Days Inns Acquisition Corp.
3/16/1993 Name History/Actual Days Inns of America, Inc.
1/27/1994 Amendment DAYS INNS ACQUISITION CORP. P TBw S 001
11/4/1996 Change Of Registered Agent/Office
11/5/1996 Registered Agent Change PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 TCH
12/5/1997 Amendment REINSTATED-REVOKED 10-1-97 TMM
4/8/1998 Annual List
1/14/1999 Annual List
10/29/1999 Registered Agent Address Change CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA
1/19/2000 Annual List
6/16/2000 Name History/Actual Days Inns Worldwide, Inc.
6/28/2000 Amendment CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING CORPORATE NAME. (3)PGS. MMR DAYS INNS OF AMERICA, INC. MMRBw S 00002
1/6/2001 Annual List
1/12/2002 Annual List
6/28/2002 Change of Registered Agent/Office
7/2/2002 Registered Agent Change CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 DAR
12/31/2002 Public Information Report (PIR)
1/14/2003 Annual List
7/31/2003 Change of Registered Agent/Office
1/8/2004 Annual List
12/31/2004 Public Information Report (PIR)
1/5/2005 Annual List List of Officers for 2005 to 2006
3/9/2005 Application for Amended Certificate of Authority
3/9/2005 Application for Amended Certificate of Authority
11/28/2005 Annual List
12/31/2005 Public Information Report (PIR)
12/31/2006 Public Information Report (PIR)
1/25/2007 Annual List
12/27/2007 Annual List
12/31/2007 Public Information Report (PIR)
12/10/2008 Annual List
12/31/2008 Public Information Report (PIR)
10/30/2009 Change of Office by Registered Agent
12/15/2009 Annual List
12/31/2009 Public Information Report (PIR)
12/10/2010 Annual List
12/31/2010 Public Information Report (PIR)
3/7/2011 Change of Registered Agent/Office
3/8/2011 Registered Agent Change
12/28/2011 Annual List
12/31/2012 Public Information Report (PIR)
1/10/2013 Annual List
12/27/2013 Annual List
12/31/2013 Public Information Report (PIR)
12/22/2014 Annual List
12/18/2015 Annual List
5/20/2016 Change of Name or Address by Registered Agent
12/13/2016 Annual List
12/13/2017 Annual List
12/31/2018 Public Information Report (PIR)
1/28/2019 Annual List
7/19/2019 Change of Name or Address by Registered Agent
12/31/2019 Public Information Report (PIR)

Trademarks for Days Inns Worldwide, Inc.

Days Fitness
Serial Number: 86084674
Drawing Code: 4000
The Best Value Under the Sun
Serial Number: 78353222
Drawing Code: 4000
The Best Value Under the Sun
Serial Number: 78352038
Drawing Code: 4000
Serial Number: 73017381
Drawing Code:
Days Inn
Serial Number: 77068741
Drawing Code: 3000
Days Inn
Serial Number: 77068754
Drawing Code: 3000
Days Inn & Suites
Serial Number: 77069036
Drawing Code: 3000
Days Hotel
Serial Number: 77069037
Drawing Code: 3000
View all trademarks for Days Inns Worldwide, Inc.
Advertisements

Sources

Florida Department of State
Data last refreshed on Wednesday, January 18, 2023
Texas Secretary of State
Data last refreshed on Thursday, March 16, 2023
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Friday, March 17, 2023

What next?

Follow

Receive an email notification when changes occur for Days Inns Worldwide, Inc..

Notifications include:

  • New company roles
  • Change in active status
  • Location updates
  • New connections
Follow

Create Account

Create a free account to access additional details for Days Inns Worldwide, Inc. and other profiles that you visit

Benefits include:

  • Access to more records
  • Full screen network visualizer
  • Follow profiles
  • See how people are connected
Create Account
Advertisements
6 Known Addresses
1 Campus Dr Parsippany, NJ 07054 701 Brazos St Austin, TX 78701 1 Sylvan Way Parsippany, NJ 07054 22 Sylvan Way Parsippany, NJ 07054 7800 S US Highway 281 Grand Island, NE 68803 1211 W 4th St Adel, GA 31620
These addresses are known to be associated with Days Inns Worldwide, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
Edit this profile
5 Corporate Records
FL 1992 Foreign for Profit Corporation TX 1992 Foreign For-Profit Corporation CA 1992 Statement & Designation By Foreign Corporation NV 1992 Foreign Corporation NY 1992 Foreign Business Corporation
Sources
Florida Department of State Texas Secretary of State Nevada Secretary of State California Secretary of State New York Department of State
top

You must be signed in to print.

Once signed in, look for the PDF button.

Terms of Use | Privacy | Opt-Out | Bank Data | About | FAQ
Copyright © 2023 Corporation Wiki by Sagewire Research LLC all rights reserved.
All Trademarks and Copyrights are owned by their respective companies and/or entities. The companies and people profiled on Corporation Wiki are displayed for research purposes only and do not imply an endorsement from or for the profiled companies and people. Data inaccuracies may exist. No warranties, expressed or implied, are provided for the business data on this site, its use, or its interpretation.