Search icon

J.F.O. CRUISESERVICE CORP.

Company Details

Name: J.F.O. CRUISESERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Sep 1991 (34 years ago)
Date of dissolution: 30 Jun 2009
Entity Number: 1573476
ZIP code: 06870
County: Westchester
Place of Formation: New York
Address: 146 SOUND BEACH AVENUE, OLD GREENWICH, CT, United States, 06870
Principal Address: % RHINE CRUISE AGENCY, 170 HAMILTON AVENUE, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER A. THALHEIM DOS Process Agent 146 SOUND BEACH AVENUE, OLD GREENWICH, CT, United States, 06870

Chief Executive Officer

Name Role Address
JOHN F O'ROURKE Chief Executive Officer 15 CHESTNUT AVENUE, PELHAM, NY, United States, 10803

Filings

Filing Number Date Filed Type Effective Date
090630000347 2009-06-30 CERTIFICATE OF DISSOLUTION 2009-06-30
931018002090 1993-10-18 BIENNIAL STATEMENT 1993-09-01
930526002816 1993-05-26 BIENNIAL STATEMENT 1992-09-01
910905000274 1991-09-05 CERTIFICATE OF INCORPORATION 1991-09-05

Trademarks Section

Serial Number:
75180164
Mark:
KD RIVER CRUISES OF EUROPE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1996-10-11
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
KD RIVER CRUISES OF EUROPE

Goods And Services

For:
river cruise ship services
First Use:
1991-11-12
International Classes:
039 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
providing temporary accommodations on boats and ships for travel on rivers
First Use:
1991-11-12
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 15 Mar 2025

Sources: New York Secretary of State