Search icon

CRUISE VENTURES, INC.

Company Details

Name: CRUISE VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1995 (30 years ago)
Entity Number: 1893654
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 521 CENTRE ISLAND RD, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 521 CENTRE ISLAND RD, OYSTER BAY, NY, United States, 11771

Chief Executive Officer

Name Role Address
JOHN HANBIDGE Chief Executive Officer 521 CENTRE ISLAND RD, OYSTER BAY, NY, United States, 11771

History

Start date End date Type Value
1995-02-10 1997-02-25 Address 521 CENTRE ISLAND RD., OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
1995-02-10 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
030207002085 2003-02-07 BIENNIAL STATEMENT 2003-02-01
010309002254 2001-03-09 BIENNIAL STATEMENT 2001-02-01
990225002108 1999-02-25 BIENNIAL STATEMENT 1999-02-01
970225002039 1997-02-25 BIENNIAL STATEMENT 1997-02-01
950210000182 1995-02-10 CERTIFICATE OF INCORPORATION 1995-02-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9302000 Marine Personal Injury 1993-05-04 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
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 1993-05-04
Termination Date 1994-03-04
Date Issue Joined 1993-05-28
Pretrial Conference Date 1993-10-14
Section 1332

Parties

Name CAGINO
Role Plaintiff
Name CRUISE VENTURES, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State