Search icon

ELEGANT CRUISES & TOURS, INC.

Company Details

Name: ELEGANT CRUISES & TOURS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1989 (36 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1344849
ZIP code: 08816
County: New York
Place of Formation: New York
Address: 1200 TICES LANE #102, EAST BRUNSWICK, NJ, United States, 08816
Principal Address: MATO STANOVIC, 24 VANDERVENTER AVENUE, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATO STANOVIC Chief Executive Officer 24 VANDERVENTER AVE., PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
CHRISTOPHER KEANE, ESQ, KEANE & MARLOWE DOS Process Agent 1200 TICES LANE #102, EAST BRUNSWICK, NJ, United States, 08816

History

Start date End date Type Value
1999-06-22 2003-03-25 Address 24 VANDERVENTER AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1993-01-29 1999-06-22 Address 31 CENTRAL DRIVE, PORT WASHINGTON, NY, 10050, USA (Type of address: Chief Executive Officer)
1993-01-29 1999-06-22 Address 31 CENTRAL DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1989-04-17 1999-06-22 Address 1451 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2101722 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
090519002551 2009-05-19 BIENNIAL STATEMENT 2009-04-01
070411003171 2007-04-11 BIENNIAL STATEMENT 2007-04-01
050512002361 2005-05-12 BIENNIAL STATEMENT 2005-04-01
030325002777 2003-03-25 BIENNIAL STATEMENT 2003-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State