Search icon

MARRIOTT INTERNATIONAL ADMINISTRATIVE SERVICES, INC.

Company Details

Name: MARRIOTT INTERNATIONAL ADMINISTRATIVE SERVICES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Mar 2003 (22 years ago)
Authority Date: 13 Mar 2003 (22 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Organization Number: 0556132
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Medium (20-99)
Principal Office: 7750 Wisconsin Ave, Bethesda, MD 20814
Place of Formation: DELAWARE

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
William P. Brown President

Treasurer

Name Role
Jennifer C. Mason Treasurer

Officer

Name Role
Stephanie Carrick Officer
Michael E. Cullen Officer
Dorothy M. Ingalls Officer
Jeremy Ordone Officer
Hector Mastrapa Officer
Patrick Valenti Officer
Courtney Bleakley Officer
Kimberly Gould Officer

Vice President

Name Role
Benjamin T. Breland Vice President
Timothy Scott Brown Vice President
Michael E. Cullen Vice President
Tina Edekar Vice President
Timothy J. Grisius Vice President
Dorothy M. Ingalls Vice President
Mary B. K. Jones Vice President
Robert Kalchik Vice President
Adam Malamut Vice President
Jennifer C. Mason Vice President

Director

Name Role
William P. Brown Director
Kathleen K. Oberg Director
Rena Hozore Reiss Director

Secretary

Name Role
Andrew P.C. Wright Secretary

Filings

Name File Date
Registered Agent name/address change 2024-11-20
Annual Report 2024-06-26
Principal Office Address Change 2023-06-07
Annual Report 2023-06-07
Annual Report 2022-05-12
Principal Office Address Change 2022-05-12
Annual Report 2021-06-03
Annual Report 2020-06-15
Annual Report 2019-05-29
Annual Report 2018-05-22

Sources: Kentucky Secretary of State