Name: | SHEARWATER HOLDINGS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 2000 (24 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 | 2016-12-01 | Address | 225 BROADWAY / SUITE #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) |
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: Chief Executive Officer) |
2006-11-27 | 2008-12-05 | Address | 19 FULTON STREET, #408, NEW YORK, NY, 10038, 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) |
2002-12-03 | 2006-11-27 | Address | 333 PEARL STREET, #19M, NEW YORK, NY, 10038, 1654, USA (Type of address: Chief Executive Officer) |
2002-12-03 | 2006-11-27 | Address | 333 PEARL ST., #19M, NEW YORK, NY, 10038, 1654, USA (Type of address: Principal Executive Office) |
2002-12-03 | 2006-11-27 | Address | 358 FIFTH AVE., 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
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 |
081205002800 | 2008-12-05 | BIENNIAL STATEMENT | 2008-12-01 |
061127002594 | 2006-11-27 | BIENNIAL STATEMENT | 2006-12-01 |
050120002810 | 2005-01-20 | BIENNIAL STATEMENT | 2004-12-01 |
021203002331 | 2002-12-03 | BIENNIAL STATEMENT | 2002-12-01 |
001204000524 | 2000-12-04 | CERTIFICATE OF INCORPORATION | 2000-12-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4452568701 | 2021-04-01 | 0202 | PPS | 80 Broad St, New York, NY, 10004-2209 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7543787907 | 2020-06-17 | 0202 | PPP | 80 Broad Street, New York, NY, 10004-2203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0407051 | Marine Contract Actions | 2004-09-02 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BREWER YACHT YARD AT GREENPORT |
Role | Plaintiff |
Name | SHEARWATER HOLDINGS LTD. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | both |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2006-04-28 |
Termination Date | 2006-09-18 |
Section | 1331 |
Sub Section | OT |
Status | Terminated |
Parties
Name | SHEARWATER HOLDINGS LTD. |
Role | Plaintiff |
Name | A CERTAIN 1929 CLASSIC 82' SAI |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State