Search icon

LINDBLAD MARITIME ENTERPRISES, LTD.

Company Details

Name: LINDBLAD MARITIME ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2007 (17 years ago)
Entity Number: 3561487
ZIP code: 12207
County: New York
Place of Formation: Cayman Islands
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 96 Morton Street, 9th Floor, New York, NY, United States, 10014

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
SVEN-OLOF LINDBLAD Chief Executive Officer 96 MORTON STREET, 9TH FLOOR, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 96 MORTON ST, 9TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 96 MORTON STREET, 9TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2017-08-22 2023-08-01 Address 96 MORTON ST, 9TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2017-08-14 2023-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-08-14 2023-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-11-06 2017-08-14 Address C/O LINDBLAD EXPEDITIONS INC, 96 MORTON ST 9TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2011-09-09 2017-08-22 Address 96 MORTON ST, 9TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2009-09-21 2011-09-09 Address 96 MORTON ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2009-09-21 2017-08-22 Address 96 MORTON ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2007-08-28 2015-11-06 Address C/O LINDBLAD EXPEDITIONS INC, 96 MORTON ST 9TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801011927 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210825002256 2021-08-25 BIENNIAL STATEMENT 2021-08-25
190801061191 2019-08-01 BIENNIAL STATEMENT 2019-08-01
170822006086 2017-08-22 BIENNIAL STATEMENT 2017-08-01
170814000806 2017-08-14 CERTIFICATE OF CHANGE 2017-08-14
151106006361 2015-11-06 BIENNIAL STATEMENT 2015-08-01
130806007316 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110909002305 2011-09-09 BIENNIAL STATEMENT 2011-08-01
090921002560 2009-09-21 BIENNIAL STATEMENT 2009-08-01
070914000137 2007-09-14 CERTIFICATE OF AMENDMENT 2007-09-14

Date of last update: 04 Feb 2025

Sources: New York Secretary of State