FOUR SEASONS HOTELS LIMITED

Name: | FOUR SEASONS HOTELS LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1980 (44 years ago) |
Entity Number: | 668187 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Canada |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1165 LESLIE STREET, TORONTO, ON, Canada, M3C 2K8 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ALEJANDRO REYNAL | Chief Executive Officer | 1165 LESLIE STREET, TORONTO, ON, Canada, M3C 2K8 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-11 | 2024-12-11 | Address | 1165 LESLIE STREET, TORONTO, ON, CAN (Type of address: Chief Executive Officer) |
2024-12-11 | 2024-12-11 | Address | 1165 LESLIE STREET, TORONTO, CAN (Type of address: Chief Executive Officer) |
2020-12-28 | 2024-12-11 | Address | 1165 LESLIE STREET, TORONTO, CAN (Type of address: Chief Executive Officer) |
2018-07-26 | 2024-12-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-07-26 | 2024-12-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241211002647 | 2024-12-11 | BIENNIAL STATEMENT | 2024-12-11 |
221222002649 | 2022-12-22 | BIENNIAL STATEMENT | 2022-12-01 |
201228060170 | 2020-12-28 | BIENNIAL STATEMENT | 2020-12-01 |
181205006668 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
180726000297 | 2018-07-26 | CERTIFICATE OF CHANGE | 2018-07-26 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State