Search icon

FOUR SEASONS HOTELS LIMITED

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ALEJANDRO REYNAL Chief Executive Officer 1165 LESLIE STREET, TORONTO, ON, Canada, M3C 2K8

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1308971 Other Personal Injury 2013-12-18 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2013-12-18
Termination Date 2014-06-11
Date Issue Joined 2014-01-31
Pretrial Conference Date 2014-02-28
Section 1441
Sub Section NR
Status Terminated

Parties

Name WECHSLER
Role Plaintiff
Name FOUR SEASONS HOTELS LIMITED
Role Defendant
0702026 Other Personal Injury 2007-05-16 remanded to state court
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
0509023 Other Personal Injury 2005-10-24 settled
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
0602640 Other Personal Injury 2006-04-04 other
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
2407819 Other Civil Rights 2024-10-07 missing
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
1806773 Americans with Disabilities Act - Other 2018-11-29 settled
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
2403114 Americans with Disabilities Act - Other 2024-04-23 settled
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