NEW YORK CRUISE LINES, INC.

Name: | NEW YORK CRUISE LINES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1988 (37 years ago) |
Entity Number: | 1306036 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | CIRCLE LINE PLAZA, WEST END OF 42ND ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CRAIG KANARICK | Chief Executive Officer | CIRCLE LINE PLAZA, WEST END OF 42ND ST, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-15 | 2025-05-15 | Address | CIRCLE LINE PLAZA, WEST END OF 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2025-05-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2025-05-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-11-01 | 2025-05-15 | Address | CIRCLE LINE PLAZA, WEST END OF 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2015-04-30 | 2018-11-01 | Address | CIRCLE LINE PLAZA, WEST END OF 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250515000807 | 2025-05-15 | BIENNIAL STATEMENT | 2025-05-15 |
221014000519 | 2022-10-14 | BIENNIAL STATEMENT | 2020-11-01 |
SR-17289 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-17290 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181101007579 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State