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 |
Name | Role | Address |
---|---|---|
GIOVANI ONORATO | Chief Executive Officer | PIAZZA PICCAPIETRA, 48-16121 GENOVA, Italy |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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