Name: | MSC CRUISES (USA) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 2004 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3051511 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 6750 N. ANDREWS AVE, STE 100, FT. LAUDERDALE, FL, United States, 33309 |
Address: | 61 BROADWAY, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
VINCENT M DEORCHIS | DOS Process Agent | 61 BROADWAY, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
VINCENT DEORCHIS | Agent | DEORCHIS & PARTNERS, 61 BROADWAY, NEW YORK, NY, 10006 |
Name | Role | Address |
---|---|---|
RICHARD E. SASSO | Chief Executive Officer | 6750 N. ANDREWS AVE, STE 100, FT LAUDERDALE, FL, United States, 33309 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-18 | 2010-08-06 | Address | CORPORATION TRUST CENTER, 1209 ORANGE STREET, WILMINGTON, DE, 00000, USA (Type of address: Chief Executive Officer) |
2006-07-18 | 2010-08-06 | Address | 6750 N ANDREWS AVE, SUITE 100, FT LAUDERDALE, FL, 33309, USA (Type of address: Principal Executive Office) |
2006-07-18 | 2010-08-06 | Address | 61 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2004-05-10 | 2006-07-18 | Address | 61 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1972821 | 2011-01-26 | ANNULMENT OF AUTHORITY | 2011-01-26 |
100806002640 | 2010-08-06 | BIENNIAL STATEMENT | 2010-05-01 |
080521002582 | 2008-05-21 | BIENNIAL STATEMENT | 2008-05-01 |
060718002271 | 2006-07-18 | BIENNIAL STATEMENT | 2006-05-01 |
040510001001 | 2004-05-10 | APPLICATION OF AUTHORITY | 2004-05-10 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0508660 | Other Personal Injury | 2005-10-12 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TESTUD |
Role | Plaintiff |
Name | MSC CRUISES (USA) INC. |
Role | Defendant |
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 | 2005-11-15 |
Termination Date | 2006-01-04 |
Section | 1333 |
Status | Terminated |
Parties
Name | GRAHAM |
Role | Plaintiff |
Name | MSC CRUISES (USA) INC. |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State