KERZNER NEW YORK, INC.

Name: | KERZNER NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 2003 (22 years ago) |
Entity Number: | 2961806 |
ZIP code: | 12207 |
County: | Sullivan |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 31 HUDSON YARDS, 11TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PHILIP GEORGE ZUBER | Chief Executive Officer | ONE CENTRAL THE OFFICES BUILDING 2 9TH FLOOR, WORLD TRADE CENTRE, DUBAI, United Arab Emirates, 9571 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-29 | 2024-05-29 | Address | ONE CENTRAL, THE OFFICES BUILD, WORLD TRADE CENTRE, DUBAI, DUBAI, AR, 9571, USA (Type of address: Chief Executive Officer) |
2024-05-29 | 2024-05-29 | Address | ONE CENTRAL THE OFFICES BUILDING 2 9TH FLOOR, WORLD TRADE CENTRE, DUBAI, ARE (Type of address: Chief Executive Officer) |
2021-02-03 | 2024-05-29 | Address | ONE CENTRAL, THE OFFICES BUILD, WORLD TRADE CENTRE, DUBAI, DUBAI, AR, 9571, USA (Type of address: Chief Executive Officer) |
2015-10-02 | 2021-02-03 | Address | PO BOX 211222, THE CRESCENT ROAD - THE PALM, DUBAI, AR, USA (Type of address: Chief Executive Officer) |
2013-10-16 | 2015-10-02 | Address | PO BOX 211222, THE CRESCENT ROAD - THE PALM, DUBAI, YYY (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240529000286 | 2024-05-29 | BIENNIAL STATEMENT | 2024-05-29 |
210203060369 | 2021-02-03 | BIENNIAL STATEMENT | 2019-10-01 |
151002006579 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131016006343 | 2013-10-16 | BIENNIAL STATEMENT | 2013-10-01 |
111024002357 | 2011-10-24 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State