Search icon

SEA CONTAINERS AMERICA INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-06-01
Business code 483000
Sponsor’s telephone number 2123025073
Plan sponsor’s mailing address 1114 AVENUE OF THE AMERICAS, 38TH FLOOR, NEW YORK, NY, 10036
Plan sponsor’s address 1114 AVENUE OF THE AMERICAS, 38TH FLOOR, NEW YORK, NY, 10036

Plan administrator’s name and address

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
SEA CONTAINERS AMERICA PENSION PLAN 2009 133214232 2010-10-06 SEA CONTAINERS AMERICA 10
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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
IAN C DURANT Chief Executive Officer 20 UPPER GROUND, LONDON, United Kingdom, SE1-9PF

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1114 AVENUE OF THE AMERICAS, 38TH FLR, NEW YORK, NY, United States, 10036

History

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)

Filings

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