Search icon

PRINCESS CRUISE LINES, LTD.

Company Details

Name: PRINCESS CRUISE LINES, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2006 (19 years ago)
Entity Number: 3390193
ZIP code: 10005
County: New York
Place of Formation: Bermuda
Principal Address: C/O LEGAL DEPARTMENT, 24305 TOWN CENTER DR, SANTA CLARITA, CA, United States, 91355
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN PADGETT Chief Executive Officer 24305 TOWN CENTER DR, SANTA CLARITA, CA, United States, 91355

Licenses

Number Type Date Last renew date End date Address Description
0361-24-124378-03 Alcohol sale 2024-08-09 2024-08-09 2026-07-31 72 Bowne St, Brooklyn, New York, 11231 Additional Bar
0361-24-124378-04 Alcohol sale 2024-08-09 2024-08-09 2026-07-31 72 Bowne St, Brooklyn, New York, 11231 Additional Bar
0361-24-124378-06 Alcohol sale 2024-08-09 2024-08-09 2026-07-31 72 Bowne St, Brooklyn, New York, 11231 Additional Bar
0361-24-124378 Alcohol sale 2024-08-09 2024-08-09 2026-07-31 72 Bowne St, Brooklyn, New York, 11231 Vessel
0361-24-124378-01 Alcohol sale 2024-08-09 2024-08-09 2026-07-31 72 Bowne St, Brooklyn, New York, 11231 Additional Bar
0361-24-124378-05 Alcohol sale 2024-08-09 2024-08-09 2026-07-31 72 Bowne St, Brooklyn, New York, 11231 Additional Bar
0361-24-124378-02 Alcohol sale 2024-08-09 2024-08-09 2026-07-31 72 Bowne St, Brooklyn, New York, 11231 Additional Bar
0361-22-135058 Alcohol sale 2024-07-09 2024-07-09 2026-07-31 BROOKLYN CRUISE TERMINAL, BROOKLYN, New York, 11231 Vessel
0362-24-115353-04 Alcohol sale 2024-05-29 2024-05-29 2024-10-31 72 Bowne St, Brooklyn, New York, 11231 Additional Bar-Seasonal
0362-24-115353-01 Alcohol sale 2024-05-29 2024-05-29 2024-10-31 72 Bowne St, Brooklyn, New York, 11231 Additional Bar-Seasonal

History

Start date End date Type Value
2024-07-24 2024-07-24 Address 24305 TOWN CENTER DR, SANTA CLARITA, CA, 91355, USA (Type of address: Chief Executive Officer)
2022-03-23 2022-03-23 Address 24305 TOWN CENTER DR, SANTA CLARITA, CA, 91355, USA (Type of address: Chief Executive Officer)
2022-03-23 2024-07-24 Address 24305 TOWN CENTER DR, SANTA CLARITA, CA, 91355, USA (Type of address: Chief Executive Officer)
2022-03-23 2024-07-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-03-23 2024-07-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-03-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-03-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-07-07 2022-03-23 Address 24305 TOWN CENTER DR, SANTA CLARITA, CA, 91355, USA (Type of address: Chief Executive Officer)
2008-07-30 2014-07-07 Address 24305 TOWN CENTER DR, SANTA CLARITA, CA, 91355, USA (Type of address: Chief Executive Officer)
2006-07-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240724002403 2024-07-24 BIENNIAL STATEMENT 2024-07-24
220711003031 2022-07-11 BIENNIAL STATEMENT 2022-07-01
220323002091 2022-03-23 AMENDMENT TO BIENNIAL STATEMENT 2022-03-23
200720060584 2020-07-20 BIENNIAL STATEMENT 2020-07-01
SR-44359 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-44360 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180716006467 2018-07-16 BIENNIAL STATEMENT 2018-07-01
160711006411 2016-07-11 BIENNIAL STATEMENT 2016-07-01
140707006537 2014-07-07 BIENNIAL STATEMENT 2014-07-01
120713006441 2012-07-13 BIENNIAL STATEMENT 2012-07-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State