Search icon

CRUISE NIAGARA, INC.

Company Details

Name: CRUISE NIAGARA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2010 (15 years ago)
Entity Number: 3918851
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: PIER 3, THE EMBARCADERO,, SAN FRANCISCO, CA, United States, 94111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
TERRY A. MACRAE Chief Executive Officer PIER 3, THE EMBARCADERO, SAN FRANCISCO, CA, United States, 94111

History

Start date End date Type Value
2018-03-02 2019-11-27 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-05-04 2018-03-02 Address PIER 3, THE EMBARCADERO, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer)
2016-05-04 2020-03-18 Address PIER 3, THE EMBARCADERO, SAN FRANCISCO, CA, 94111, USA (Type of address: Principal Executive Office)
2010-03-02 2019-11-27 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2010-03-02 2018-03-02 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220404000598 2022-04-04 BIENNIAL STATEMENT 2022-03-01
200318060364 2020-03-18 BIENNIAL STATEMENT 2020-03-01
SR-111984 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-111985 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
180302007187 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160504002030 2016-05-04 BIENNIAL STATEMENT 2016-03-01
100628000727 2010-06-28 CERTIFICATE OF AMENDMENT 2010-06-28
100302000852 2010-03-02 CERTIFICATE OF INCORPORATION 2010-03-02

Date of last update: 10 Mar 2025

Sources: New York Secretary of State