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 |
Name | Role | Address |
---|---|---|
JONATHAN CAPLAN | DOS Process Agent | 21515 Hawthorne Blvd, Ste 1250, SUITE 1250, Torrance, CA, United States, 90503 |
Name | Role | Address |
---|---|---|
JONATHAN CAPLAN | Agent | 419 PARK AVENUE SOUTH, STE. 404, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
CHUA, CHEE WUI | Chief Executive Officer | 28/F KERRY CENTRE, 683 KING'S ROAD, QUARRY BAY, Hong Kong S.A.R. |
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) |
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