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, CAN (Type of address: Chief Executive Officer) |
2024-12-11 | 2024-12-11 | Address | 1165 LESLIE STREET, TORONTO, ON, 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) |
2014-12-01 | 2020-12-28 | Address | 1165 LESLIE STREET, TORONTO, CAN (Type of address: Chief Executive Officer) |
2013-02-08 | 2014-12-01 | Address | 1165 LESLIE STREET, TORONTO, ONTARIO, CAN (Type of address: Principal Executive Office) |
2013-02-08 | 2014-12-01 | Address | 1165 LESLIE STREET, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2010-12-02 | 2013-02-08 | Address | 1165 LESLIE STREET, TORONTO ONTARIO, CAN (Type of address: Chief Executive Officer) |
2008-12-15 | 2010-12-02 | Address | DON MILLS, 1165 LESLIE STREET, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer) |
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 |
161201006978 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141201007063 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
130208006274 | 2013-02-08 | BIENNIAL STATEMENT | 2012-12-01 |
101202002365 | 2010-12-02 | BIENNIAL STATEMENT | 2010-12-01 |
081215002296 | 2008-12-15 | BIENNIAL STATEMENT | 2008-12-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1308971 | Other Personal Injury | 2013-12-18 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WECHSLER |
Role | Plaintiff |
Name | FOUR SEASONS HOTELS LIMITED |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2007-05-16 |
Termination Date | 2007-11-07 |
Date Issue Joined | 2007-05-23 |
Section | 1332 |
Sub Section | PI |
Status | Terminated |
Parties
Name | HEYMAN |
Role | Plaintiff |
Name | FOUR SEASONS HOTELS LIMITED |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2005-10-24 |
Termination Date | 2006-04-20 |
Date Issue Joined | 2005-11-21 |
Section | 1332 |
Sub Section | PI |
Status | Terminated |
Parties
Name | MCDERMOTT |
Role | Plaintiff |
Name | FOUR SEASONS HOTELS LIMITED |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2006-04-04 |
Termination Date | 2007-03-02 |
Date Issue Joined | 2006-04-10 |
Section | 1332 |
Sub Section | PI |
Status | Terminated |
Parties
Name | RICH |
Role | Plaintiff |
Name | FOUR SEASONS HOTELS LIMITED |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-10-07 |
Termination Date | 1900-01-01 |
Section | 1331 |
Sub Section | OT |
Status | Pending |
Parties
Name | NWOSU |
Role | Plaintiff |
Name | FOUR SEASONS HOTELS LIMITED |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-11-29 |
Termination Date | 2019-04-09 |
Section | 1331 |
Sub Section | CV |
Status | Terminated |
Parties
Name | OLSEN |
Role | Plaintiff |
Name | FOUR SEASONS HOTELS LIMITED |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 75000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-04-23 |
Termination Date | 2024-08-19 |
Section | 1332 |
Status | Terminated |
Parties
Name | HILBERT |
Role | Plaintiff |
Name | FOUR SEASONS HOTELS LIMITED |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State