Name: | SEA CONTAINERS AMERICA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 1984 (41 years ago) |
Date of dissolution: | 03 Nov 2010 |
Entity Number: | 906392 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1114 AVENUE OF THE AMERICAS, 38TH FLR, NEW YORK, NY, United States, 10036 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SEA CONTAINERS AMERICA 401(K) SAVINGS AND PROFIT SHARING PLAN | 2009 | 133214232 | 2010-07-30 | SEA CONTAINERS AMERICA INC. | 142 | |||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 133214232 |
Plan administrator’s name | SEA CONTAINERS AMERICA INC. |
Plan administrator’s address | 1114 AVENUE OF THE AMERICAS, 38TH FLOOR, NEW YORK, NY, 10036 |
Administrator’s telephone number | 2123025073 |
Number of participants as of the end of the plan year
Active participants | 0 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2010-07-30 |
Name of individual signing | MELVYN WILLIAMS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1982-01-01 |
Business code | 336990 |
Sponsor’s telephone number | 2123025066 |
Plan sponsor’s address | 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036 |
Plan administrator’s name and address
Administrator’s EIN | 133214232 |
Plan administrator’s name | SEA CONTAINERS AMERICA |
Plan administrator’s address | 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036 |
Administrator’s telephone number | 2123025066 |
Signature of
Role | Plan administrator |
Date | 2010-10-06 |
Name of individual signing | MEL WILLIAMS |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
IAN C DURANT | Chief Executive Officer | 20 UPPER GROUND, LONDON, United Kingdom, SE1-9PF |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1114 AVENUE OF THE AMERICAS, 38TH FLR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-21 | 2007-03-29 | Address | 1155 AVE OF AMERICAS, NEW YORK, NY, 10036, 2711, USA (Type of address: Chief Executive Officer) |
1996-05-21 | 2000-08-21 | Address | 1155 AVE OF THE AMERICAS, NEW YORK, NY, 10036, 2711, USA (Type of address: Chief Executive Officer) |
1996-05-21 | 2007-03-29 | Address | 1155 AVE OF THE AMERICAS, NEW YORK, NY, 10036, 2711, USA (Type of address: Service of Process) |
1993-06-30 | 2007-03-29 | Address | 1155 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, 2711, USA (Type of address: Principal Executive Office) |
1993-06-30 | 1996-05-21 | Address | 1155 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, 2711, USA (Type of address: Chief Executive Officer) |
1991-08-20 | 1996-05-21 | Address | 1155 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1984-04-02 | 1991-08-20 | Address | 1 WORLD TRADE CENTER, ATT: CORPORATE SECT., NEW YORK, NY, 10048, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101103000021 | 2010-11-03 | CERTIFICATE OF TERMINATION | 2010-11-03 |
080508003432 | 2008-05-08 | BIENNIAL STATEMENT | 2008-04-01 |
070329003012 | 2007-03-29 | BIENNIAL STATEMENT | 2006-04-01 |
040519002863 | 2004-05-19 | BIENNIAL STATEMENT | 2004-04-01 |
020409002829 | 2002-04-09 | BIENNIAL STATEMENT | 2002-04-01 |
000821002600 | 2000-08-21 | BIENNIAL STATEMENT | 2000-04-01 |
960521002318 | 1996-05-21 | BIENNIAL STATEMENT | 1996-04-01 |
941227000509 | 1994-12-27 | CERTIFICATE OF AMENDMENT | 1994-12-27 |
930630002110 | 1993-06-30 | BIENNIAL STATEMENT | 1993-04-01 |
910820000129 | 1991-08-20 | CERTIFICATE OF CHANGE | 1991-08-20 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State