Search icon

SOUTHERN CROSS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTHERN CROSS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1944 (81 years ago)
Date of dissolution: 02 Jan 2014
Entity Number: 55637
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 575 FIFTH AVENUE, 39TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 575 5TH AVENUE, 39TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 1092400

Type CAP

DOS Process Agent

Name Role Address
C/O WESTPAC BANKING CORPORATION DOS Process Agent 575 FIFTH AVENUE, 39TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
CHRISTOPHER BANNISTER C/O WESTPAC INSTITUTIONAL Chief Executive Officer BANIC CAMOMILE, COURT 23 CAMOMILE ST, LONDON, United Kingdom, EC3A7-LL

History

Start date End date Type Value
2008-12-18 2012-12-31 Address C/O WESTPAC BANKING CORP, 163 ST MARY AXE, LONDON, GBR (Type of address: Chief Executive Officer)
2006-12-19 2008-12-18 Address C/O WESTPAC BANKING CORP, 163 ST MARY AXE, LONDON, GBR (Type of address: Chief Executive Officer)
2002-12-19 2006-12-19 Address C/O WESTPAC BANKING CORP, 163 ST MARY AXE, LONDON, GBR (Type of address: Chief Executive Officer)
2001-01-04 2002-12-19 Address WESTPAC BANKING CORPORATION, 575 5TH AVE 39TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1998-12-09 2001-01-04 Address C/O WESTPAC BANKING CORP., 575 5TH AVE 39TH FL, NEW YORK, NY, 10017, 2422, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140102000189 2014-01-02 CERTIFICATE OF DISSOLUTION 2014-01-02
121231002109 2012-12-31 BIENNIAL STATEMENT 2012-12-01
110106002395 2011-01-06 BIENNIAL STATEMENT 2010-12-01
081218002501 2008-12-18 BIENNIAL STATEMENT 2008-12-01
061219002513 2006-12-19 BIENNIAL STATEMENT 2006-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State