Search icon

CELEBRITY CRUISES INC.

Company Details

Name: CELEBRITY CRUISES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1992 (33 years ago)
Entity Number: 1670970
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1050 CARIBBEAN WAY, MIAMI, FL, United States, 33132
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LAURA HODGES BETHGE Chief Executive Officer 1050 CARIBBEAN WAY, MIAMI, FL, United States, 33132

History

Start date End date Type Value
2024-12-20 2024-12-20 Address 1050 CARIBBEAN WAY, MIAMI, FL, 33132, USA (Type of address: Chief Executive Officer)
2020-10-27 2024-12-20 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-05-28 2020-10-27 Address 1050 CARIBBEAN WAY, MIAMI, FL, 33132, USA (Type of address: Service of Process)
2019-01-28 2020-05-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-07-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-07-31 2024-12-20 Address 1050 CARIBBEAN WAY, MIAMI, FL, 33132, USA (Type of address: Chief Executive Officer)
1993-11-12 2018-07-31 Address 5200 BLUE LAGOON DRIVE, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer)
1993-11-12 2018-07-31 Address 5200 BLUE LAGOON DRIVE, MIAMI, FL, 33126, USA (Type of address: Principal Executive Office)
1992-10-06 2018-07-31 Address 5200 BLUE LAGOON DRIVE, MIAMI, FL, 33126, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241220002517 2024-12-20 BIENNIAL STATEMENT 2024-12-20
221024002225 2022-10-24 BIENNIAL STATEMENT 2022-10-01
201027060346 2020-10-27 BIENNIAL STATEMENT 2020-10-01
200528060340 2020-05-28 BIENNIAL STATEMENT 2018-10-01
SR-20074 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180731002045 2018-07-31 BIENNIAL STATEMENT 2016-10-01
160527000807 2016-05-27 CANCELLATION OF ANNULMENT OF AUTHORITY 2016-05-27
DP-1303197 1996-06-26 ANNULMENT OF AUTHORITY 1996-06-26
931112002483 1993-11-12 BIENNIAL STATEMENT 1993-10-01
921006000134 1992-10-06 APPLICATION OF AUTHORITY 1992-10-06

Complaints

Start date End date Type Satisafaction Restitution Result
2021-01-15 2021-02-03 Refund Policy Yes 0.00 Resolved and Consumer Satisfied

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0502885 Marine Personal Injury 2005-06-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2005-06-15
Termination Date 2006-05-31
Date Issue Joined 2005-07-25
Section 1332
Sub Section PI
Status Terminated

Parties

Name HUGHES
Role Plaintiff
Name CELEBRITY CRUISES INC.
Role Defendant
0200004 Civil Rights Employment 2002-01-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-01-02
Termination Date 2003-06-06
Pretrial Conference Date 2002-07-02
Section 2000
Status Terminated

Parties

Name KENNISH
Role Plaintiff
Name CELEBRITY CRUISES INC.
Role Defendant
Name WOLEBEN
Role Plaintiff
Name ZURN INDUSTRIES, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State