Search icon

ANDREN, CERADINI & CO. INC.

Company Details

Name: ANDREN, CERADINI & CO. INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1998 (27 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2231809
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: PIER 83 WEST 42ND ST AT THE, HUDSON RIVER, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
ATTN:AUGUST CERADINI C/O NEW YORK CRUISE LINES DOS Process Agent PIER 83 WEST 42ND ST AT THE, HUDSON RIVER, NEW YORK, NY, United States, 10036

Agent

Name Role Address
AUTUST J. CERADINI, JR. NEW YORK CRUISE LINES, INC. Agent PIER 83 WEST 42ND ST. AT, HUDSON RIVER, NEW YORK, NY, 10036

Chief Executive Officer

Name Role Address
AUGUST CERADINI C/O NEW YORK CRUISE LINES Chief Executive Officer PIER 83 WEST 42ND ST AT THE, HUDSON RIVER, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1998-02-24 2002-10-24 Address PIER 83 WEST 42ND ST. AT, HUDSON RIVER, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1774452 2009-07-29 ANNULMENT OF AUTHORITY 2009-07-29
040323002807 2004-03-23 BIENNIAL STATEMENT 2004-02-01
021024002587 2002-10-24 BIENNIAL STATEMENT 2000-02-01
021004000118 2002-10-04 CERTIFICATE OF AMENDMENT 2002-10-04
980224000457 1998-02-24 APPLICATION OF AUTHORITY 1998-02-24

Date of last update: 21 Jan 2025

Sources: New York Secretary of State