STATUE CRUISES, LLC

Name: | STATUE CRUISES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Apr 2009 (16 years ago) |
Entity Number: | 3799625 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Delaware |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Contact Details
Phone +1 201-432-6321
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-05 | 2025-04-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2023-04-05 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-04-09 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2009-04-17 | 2019-04-09 | Address | 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401033098 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230405003769 | 2023-04-05 | BIENNIAL STATEMENT | 2023-04-01 |
210407060822 | 2021-04-07 | BIENNIAL STATEMENT | 2021-04-01 |
SR-115322 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
190409060128 | 2019-04-09 | BIENNIAL STATEMENT | 2019-04-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2020-05-27 | 2020-06-23 | Exchange Goods/Contract Cancelled | Yes | 62.00 | Credit Card Refund and/or Contract Cancelled |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State