Search icon

CRUISERS, INC.

Company Details

Name: CRUISERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1993 (32 years ago)
Date of dissolution: 18 Nov 1998
Entity Number: 1716239
ZIP code: 10977
County: Richmond
Place of Formation: New York
Address: 10 EASTBOURNE DRIVE, CHESTNUT RIDGE, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVE BARLOTTA DOS Process Agent 10 EASTBOURNE DRIVE, CHESTNUT RIDGE, NY, United States, 10977

Chief Executive Officer

Name Role Address
STEVE BARLOTTA Chief Executive Officer 10 EASTBOURNE DRIVE, CHESTNUT RIDGE, NY, United States, 10977

History

Start date End date Type Value
1993-04-06 1995-11-24 Address 1028 ROCKLAND AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981118000050 1998-11-18 CERTIFICATE OF DISSOLUTION 1998-11-18
970415002756 1997-04-15 BIENNIAL STATEMENT 1997-04-01
951124002116 1995-11-24 BIENNIAL STATEMENT 1995-04-01
930406000005 1993-04-06 CERTIFICATE OF INCORPORATION 1993-04-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9206095 Other Contract Actions 1993-06-30 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 1993-06-30
Termination Date 1994-05-18
Section 2301

Parties

Name WILSON
Role Plaintiff
Name CRUISERS, INC.
Role Defendant
9206095 Other Contract Actions 1992-02-28 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 1992-02-28
Termination Date 1993-06-18
Section 2301

Parties

Name WILSON
Role Plaintiff
Name CRUISERS, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State