SEA CONTAINERS AMERICA INC.

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1114 AVENUE OF THE AMERICAS, 38TH FLR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
IAN C DURANT | Chief Executive Officer | 20 UPPER GROUND, LONDON, United Kingdom, SE1-9PF |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State