SHEARWATER HOLDINGS LTD.

Name: | SHEARWATER HOLDINGS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 2000 (25 years ago) |
Entity Number: | 2580074 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 77 FULTON STREET / STE. 3M, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHEARWATER HOLDINGS LTD. | DOS Process Agent | 77 FULTON STREET / STE. 3M, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
THOMAS BERTON | Chief Executive Officer | 77 FULTON STREET / STE. 3M, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-01 | 2020-12-02 | Address | 225 BROADWAY, STE. 3407, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2010-12-10 | 2020-12-02 | Address | 225 BROADWAY / #3407, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2010-12-10 | 2016-12-01 | Address | 225 BROADWAY / SUITE #3407, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2008-12-05 | 2010-12-10 | Address | 225 BROADWAY STE #3407, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2006-11-27 | 2010-12-10 | Address | 225 BROADWAY #3407, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202060401 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
161201007658 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141208007192 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
130304002239 | 2013-03-04 | BIENNIAL STATEMENT | 2012-12-01 |
101210002058 | 2010-12-10 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State