Name: | CALYPSO CHARTER CRUISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 2002 (23 years ago) |
Entity Number: | 2825847 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 101 WEST 23RD ST, # 142, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK GIORDANO | Chief Executive Officer | 101 WEST 23RD ST, # 142, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 WEST 23RD ST, # 142, NEW YORK, NY, United States, 10011 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2008-10-08 | 2010-12-16 | Address | 1123 BROADWAY, STE 317, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2008-10-08 | 2010-12-16 | Address | 1123 BROADWAY, STE 317, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2008-10-08 | 2010-12-16 | Address | 1123 BROADWAY, STE 317, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2004-11-10 | 2008-10-08 | Address | 225 W 34TH ST / #2002, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2004-11-10 | 2008-10-08 | Address | 225 W 34TH ST / #2002, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201005061817 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181001006284 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161012006115 | 2016-10-12 | BIENNIAL STATEMENT | 2016-10-01 |
141001006674 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121015006087 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State