Search icon

CARNIVAL CRUISE LINES

Company Details

Name: CARNIVAL CRUISE LINES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2000 (25 years ago)
Entity Number: 2519709
ZIP code: 10005
County: Suffolk
Place of Formation: Panama
Foreign Legal Name: CARNIVAL CORPORATION
Fictitious Name: CARNIVAL CRUISE LINES
Principal Address: LEGAL DEPARTMENT MLGL 815, 3655 NW 87 AVENUE, MIAMI, FL, United States, 33178
Address: 28 Liberty Street, New York, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOSH WEINSTEIN Chief Executive Officer 3655 NW 87TH AVE, MIAMI, FL, United States, 33178

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 3655 NW 87TH AVE, MIAMI, FL, 33178, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-06-02 2024-06-03 Address 3655 NW 87TH AVE, MIAMI, FL, 33178, USA (Type of address: Chief Executive Officer)
2012-08-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-05-23 2012-08-22 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-05-23 2012-06-12 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-04-24 2011-05-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-04-24 2011-05-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240603000928 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220601000448 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200601060608 2020-06-01 BIENNIAL STATEMENT 2020-06-01
SR-87317 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87316 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180601006153 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160602006435 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140602006163 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120822001420 2012-08-22 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-22
120612000449 2012-06-12 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
225196 CL VIO INVOICED 1994-03-11 100 CL - Consumer Law Violation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0704587 Marine Personal Injury 2007-11-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-11-02
Termination Date 2008-10-01
Section 1333
Status Terminated

Parties

Name HERTEL
Role Plaintiff
Name CARNIVAL CRUISE LINES
Role Defendant
9001356 Other Personal Injury 1990-04-23 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-04-23
Termination Date 1990-12-31
Section 1332

Parties

Name MINTER, VERNICE
Role Plaintiff
Name CARNIVAL CRUISE LINES
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State