Search icon

SWIRE PACIFIC HOLDINGS INC.

Company Details

Name: SWIRE PACIFIC HOLDINGS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1987 (38 years ago)
Date of dissolution: 11 Aug 2003
Entity Number: 1156491
ZIP code: 84020
County: Suffolk
Place of Formation: Delaware
Address: ATTN: CHRISTINE BUCKLEY, 12634 SOUTH 265 WEST, DRAPER, UT, United States, 84020
Principal Address: 12634 S 265 W, DRAPER, UT, United States, 84020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: CHRISTINE BUCKLEY, 12634 SOUTH 265 WEST, DRAPER, UT, United States, 84020

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
J.W.J. HUGHES-HALLETT Chief Executive Officer 979 KINGS RD, 33RD FLR DORSET HOVISE, HONG KONG, Hong Kong S.A.R.

History

Start date End date Type Value
2000-03-01 2001-03-29 Address 12634 SOUTH 265 WEST, DRAPER, UT, 84020, USA (Type of address: Chief Executive Officer)
2000-03-01 2001-03-29 Address 12634 SOUTH 265 W, DRAPER, UT, 84020, USA (Type of address: Principal Executive Office)
2000-03-01 2003-08-11 Address 12634 SOUTH 265 W, DRAPER, UT, 84020, USA (Type of address: Service of Process)
1999-09-27 2003-08-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-27 2000-03-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1987-03-25 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1987-03-25 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030811000260 2003-08-11 SURRENDER OF AUTHORITY 2003-08-11
030408002018 2003-04-08 BIENNIAL STATEMENT 2003-03-01
010329002382 2001-03-29 BIENNIAL STATEMENT 2001-03-01
000301002348 2000-03-01 BIENNIAL STATEMENT 1999-03-01
990927000086 1999-09-27 CERTIFICATE OF CHANGE 1999-09-27
990505000079 1999-05-05 CANCELLATION OF ANNULMENT OF AUTHORITY 1999-05-05
DP-1227972 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
B475091-4 1987-03-25 APPLICATION OF AUTHORITY 1987-03-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8805981 Other Contract Actions 1988-08-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 72
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-08-29
Termination Date 1988-11-30

Parties

Name SWIRE PACIFIC HOLDINGS INC.
Role Plaintiff
Name TOWERTRONICS INC
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State