Search icon

KERZNER INTERNATIONAL NORTH AMERICA, INC.

Company Details

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

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
STUART THOMSON Chief Executive Officer ONE CENTRAL, THE OFFICES BLDING 2, WORLD TRADE CENTRE 9TH FLOOR, DUBAI, United Arab Emirates, 9571

Form 5500 Series

Employer Identification Number (EIN):
590763055
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
99
Sponsors Telephone Number:

History

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)

Filings

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