Search icon

MANDARIN ORIENTAL (NEW YORK) INC.

Company Details

Name: MANDARIN ORIENTAL (NEW YORK) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1999 (26 years ago)
Entity Number: 2419816
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1114 Avenue of the Americas, 4, 40th Floor, New York, NY, United States, 10036
Principal Address: 888 Seventh Avenue, Suite 510, New York, NY, United States, 10106

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 1114 Avenue of the Americas, 4, 40th Floor, New York, NY, United States, 10036

Chief Executive Officer

Name Role Address
KEVIN WHAN Chief Executive Officer 8/F ONE ISLAND EAST, TAIKOO PL, 18 WESTLANDS RD, HONG KONG, Hong Kong S.A.R.

History

Start date End date Type Value
2023-09-08 2023-09-08 Address 8/F ONE ISLAND EAST, TAIKOO PL, 18 WESTLANDS RD, HONG KONG, HKG (Type of address: Chief Executive Officer)
2022-03-19 2021-10-21 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-03-19 2021-10-21 Address 8/F ONE ISLAND EAST, TAIKOO PL, 18 WESTLANDS RD, HONG KONG, HKG (Type of address: Chief Executive Officer)
2022-03-19 2022-03-19 Address 8/F ONE ISLAND EAST, TAIKOO PL, 18 WESTLANDS RD, HONG KONG, HKG (Type of address: Chief Executive Officer)
2022-03-19 2021-10-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230908001361 2023-09-08 BIENNIAL STATEMENT 2023-09-01
220223003772 2022-02-23 BIENNIAL STATEMENT 2022-02-23
211021003228 2021-10-20 CERTIFICATE OF CHANGE BY ENTITY 2021-10-20
220319000200 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
200826060083 2020-08-26 BIENNIAL STATEMENT 2019-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State