Name: | KERZNER INTERNATIONAL NORTH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1960 (65 years ago) |
Entity Number: | 129309 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 31 HUDSON YARDS, 11TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STUART THOMSON | Chief Executive Officer | ONE CENTRAL, THE OFFICES BLDING 2, WORLD TRADE CENTRE 9TH FLOOR, DUBAI, United Arab Emirates, 9571 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-17 | 2024-06-17 | Address | ONE CENTRAL, THE OFFICES BLDING 2, WORLD TRADE CENTRE 9TH FLOOR, DUBAI, ARE (Type of address: Chief Executive Officer) |
2024-06-17 | 2024-06-17 | Address | ONE CENTRAL, THE OFFICES 2, DUBAI WORLD TRADE CENTER, DUBAI, YYY (Type of address: Chief Executive Officer) |
2021-02-03 | 2024-06-17 | Address | ONE CENTRAL, THE OFFICES 2, DUBAI WORLD TRADE CENTER, DUBAI, YYY (Type of address: Chief Executive Officer) |
2018-09-28 | 2021-02-03 | Address | ONE CENTRAL, THE OFFICES 2, DUBAI WORLD TRADE CENTER, DUBAI, YYY (Type of address: Chief Executive Officer) |
2016-06-07 | 2018-09-28 | Address | PO BOX 211222, CRESCENT RD, ATLANTIS THE PALM, DUBAI, YYY (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240617000794 | 2024-06-17 | BIENNIAL STATEMENT | 2024-06-17 |
210203060353 | 2021-02-03 | BIENNIAL STATEMENT | 2020-06-01 |
180928006150 | 2018-09-28 | BIENNIAL STATEMENT | 2018-06-01 |
160607006036 | 2016-06-07 | BIENNIAL STATEMENT | 2016-06-01 |
140602007195 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State