Name: | CARNIVAL PLC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 2010 (14 years ago) |
Entity Number: | 4010228 |
ZIP code: | 33178 |
County: | New York |
Place of Formation: | United Kingdom |
Address: | 3655 N.W. 87th Avenue, MLGL-815, Assistant Secretary, FL, United States, 33178 |
Principal Address: | 3655 N.W. 87TH AVENUE, MIAMI, FL, United States, 33178 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 3655 N.W. 87th Avenue, MLGL-815, Assistant Secretary, FL, United States, 33178 |
Name | Role | Address |
---|---|---|
JOSH WEINSTEIN | Chief Executive Officer | 3655 N.W. 87TH AVENUE, MIAMI, FL, United States, 33178 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0361-22-131284 | Alcohol sale | 2022-10-07 | 2022-10-07 | 2024-10-31 | 711 12TH AVENUE, NEW YORK, New York, 10019 | Vessel |
0423-22-103844 | Alcohol sale | 2022-10-07 | 2022-10-07 | 2024-10-31 | 711 12TH AVENUE, NEW YORK, New York, 10019 | Additional Bar |
0423-22-103786 | Alcohol sale | 2022-10-07 | 2022-10-07 | 2024-10-31 | 711 12TH AVENUE, NEW YORK, New York, 10019 | Additional Bar |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 3655 N.W. 87TH AVENUE, MIAMI, FL, 33178, USA (Type of address: Chief Executive Officer) |
2023-06-02 | 2024-10-01 | Address | 3655 N.W. 87TH AVENUE, MIAMI, FL, 33178, USA (Type of address: Chief Executive Officer) |
2023-06-02 | 2023-06-02 | Address | 3655 N.W. 87TH AVENUE, MIAMI, FL, 33178, USA (Type of address: Chief Executive Officer) |
2023-06-02 | 2024-10-01 | Address | 3655 N.W. 87th Avenue, MLGL-815, Assistant Secretary, FL, 33178, USA (Type of address: Service of Process) |
2023-06-02 | 2024-10-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-10-02 | 2023-06-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-10-02 | 2023-06-02 | Address | 3655 N.W. 87TH AVENUE, MIAMI, FL, 33178, USA (Type of address: Chief Executive Officer) |
2012-10-16 | 2014-10-02 | Address | 3655 N.W. 87TH AVENUE, MIAMI, FL, 33178, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001036955 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
230602001215 | 2023-06-02 | BIENNIAL STATEMENT | 2022-10-01 |
201002060201 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
SR-102289 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-102288 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181016006069 | 2018-10-16 | BIENNIAL STATEMENT | 2018-10-01 |
161003006313 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141002006382 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
121016006161 | 2012-10-16 | BIENNIAL STATEMENT | 2012-10-01 |
120822001424 | 2012-08-22 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-22 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1706947 | Marine Contract Actions | 2017-11-29 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MOSKALENKO |
Role | Plaintiff |
Name | CARNIVAL PLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-12-13 |
Termination Date | 2023-02-22 |
Date Issue Joined | 2022-10-11 |
Pretrial Conference Date | 2023-01-04 |
Section | 1333 |
Status | Terminated |
Parties
Name | AMERICAN STEAMSHIP OWNERS MUTU |
Role | Plaintiff |
Name | CARNIVAL PLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | > 10000$ |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-05-03 |
Termination Date | 2012-09-20 |
Section | 1332 |
Sub Section | PI |
Status | Terminated |
Parties
Name | CSEPI, |
Role | Plaintiff |
Name | CARNIVAL PLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | > 10000$ |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-07-30 |
Termination Date | 2012-09-20 |
Section | 1332 |
Sub Section | PI |
Status | Terminated |
Parties
Name | ESTATE OF SANDOR FEHER, |
Role | Plaintiff |
Name | CARNIVAL PLC |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State