Search icon

SHANGRI-LA INTERNATIONAL HOTELS, INC.

Company Details

Name: SHANGRI-LA INTERNATIONAL HOTELS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1988 (37 years ago)
Entity Number: 1281714
ZIP code: 90503
County: New York
Place of Formation: California
Address: 21515 Hawthorne Blvd, Ste 1250, SUITE 1250, Torrance, CA, United States, 90503
Principal Address: 530 5th Avenue, 9th Floor, Convene, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
JONATHAN CAPLAN DOS Process Agent 21515 Hawthorne Blvd, Ste 1250, SUITE 1250, Torrance, CA, United States, 90503

Agent

Name Role Address
JONATHAN CAPLAN Agent 419 PARK AVENUE SOUTH, STE. 404, NEW YORK, NY, 10016

Chief Executive Officer

Name Role Address
CHUA, CHEE WUI Chief Executive Officer 28/F KERRY CENTRE, 683 KING'S ROAD, QUARRY BAY, Hong Kong S.A.R.

Form 5500 Series

Employer Identification Number (EIN):
953876666
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-13 2024-08-13 Address 28/F KERRY CENTRE, 683 KING'S ROAD, QUARRY BAY, HKG (Type of address: Chief Executive Officer)
2019-05-15 2024-08-13 Address 419 PARK AVENUE SOUTH, STE. 404, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2019-05-10 2024-08-13 Address 28/F KERRY CENTRE, 683 KING'S ROAD, QUARRY BAY, HKG (Type of address: Chief Executive Officer)
2019-01-24 2019-05-10 Address 28/F KERRY CENTRE, 683 KING'S ROAD, QUARRY BAY, HKG (Type of address: Chief Executive Officer)
2019-01-24 2024-08-13 Address 419 PARK AVENUE SOUTH, SUITE 404, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240813002556 2024-08-13 BIENNIAL STATEMENT 2024-08-13
220803003905 2022-08-03 BIENNIAL STATEMENT 2022-08-01
210816002756 2021-08-16 BIENNIAL STATEMENT 2021-08-16
190515000321 2019-05-15 CERTIFICATE OF CHANGE 2019-05-15
190510002005 2019-05-10 AMENDMENT TO BIENNIAL STATEMENT 2018-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State