Name: | RO CRUISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 1987 (37 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
Name | Role | Address |
---|---|---|
ARNE EGELAND | Chief Executive Officer | 805 THRID AVE / 18TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 805 THIRD AVE / 18TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-03 | 2004-02-12 | Address | 189-21 46TH AVE, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2001-10-03 | 2003-10-09 | Address | 805 3RD AVE, NEW YORK, NY, 10022, 2513, USA (Type of address: Service of Process) |
1999-12-01 | 2001-10-03 | Address | 805 3RD AVE, 18TH FL, NEW YORK, NY, 10022, 7513, USA (Type of address: Service of Process) |
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: Chief Executive Officer) |
1997-10-20 | 1999-12-01 | Address | 1 ROCKEFELLER PLAZA, STE 315, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
1997-10-20 | 1999-12-01 | Address | 1 ROCKEFELLER PLAZA, STE 315, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
1997-10-20 | 1999-12-01 | Address | 1 ROCKEFELLER PLAZA, STE 315, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1993-12-03 | 1997-10-20 | Address | 1 ROCKEFELLER PLAZA, SUITE 315, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1993-12-03 | 1997-10-20 | Address | 1 ROCKEFELLER PLAZA, SUITE 315, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
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 |
971020002169 | 1997-10-20 | BIENNIAL STATEMENT | 1997-10-01 |
970806000444 | 1997-08-06 | CERTIFICATE OF AMENDMENT | 1997-08-06 |
931203002123 | 1993-12-03 | BIENNIAL STATEMENT | 1993-10-01 |
921023002040 | 1992-10-23 | BIENNIAL STATEMENT | 1992-10-01 |
B552128-3 | 1987-10-07 | CERTIFICATE OF INCORPORATION | 1987-10-07 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State