Search icon

COSTA CROCIERE S.P.A.

Company Details

Name: COSTA CROCIERE S.P.A.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2009 (15 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3852548
ZIP code: 10005
County: New York
Place of Formation: Italy
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: PIAZZA PICCAPIETRA, 48-16121 GENOVA, Italy

Chief Executive Officer

Name Role Address
GIOVANI ONORATO Chief Executive Officer PIAZZA PICCAPIETRA, 48-16121 GENOVA, Italy

DOS Process Agent

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

History

Start date End date Type Value
2019-01-28 2023-03-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-12-14 2023-03-16 Address PIAZZA PICCAPIETRA, 48-16121 GENOVA, ITA (Type of address: Chief Executive Officer)
2009-09-03 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
230316001112 2023-03-16 CERTIFICATE OF PAYMENT OF TAXES 2023-03-16
SR-52950 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2179594 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
111214002062 2011-12-14 BIENNIAL STATEMENT 2011-09-01
090903000487 2009-09-03 APPLICATION OF AUTHORITY 2009-09-03

Date of last update: 03 Feb 2025

Sources: New York Secretary of State