Search icon

RO CRUISES, INC.

Company Details

Name: RO CRUISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 1987 (38 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1207158
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 805 3RD AVE, 18TH FL, NEW YORK, NY, United States, 10022
Address: 805 THIRD AVE / 18TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARNE EGELAND Chief Executive Officer 805 THRID AVE / 18TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 805 THIRD AVE / 18TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2001-10-03 2003-10-09 Address 805 3RD AVE, NEW YORK, NY, 10022, 2513, USA (Type of address: Service of Process)
2001-10-03 2004-02-12 Address 189-21 46TH AVE, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1999-12-01 2001-10-03 Address 805 3RD AVE, 18TH FL, NEW YORK, NY, 10022, 7513, USA (Type of address: Chief Executive Officer)
1999-12-01 2001-10-03 Address 805 3RD AVE, 18TH FL, NEW YORK, NY, 10022, 7513, USA (Type of address: Principal Executive Office)
1999-12-01 2001-10-03 Address 805 3RD AVE, 18TH FL, NEW YORK, NY, 10022, 7513, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2110211 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
040212002666 2004-02-12 AMENDMENT TO BIENNIAL STATEMENT 2003-10-01
031009002426 2003-10-09 BIENNIAL STATEMENT 2003-10-01
011003002583 2001-10-03 BIENNIAL STATEMENT 2001-10-01
991201002178 1999-12-01 BIENNIAL STATEMENT 1999-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State