Search icon

CARNIVAL PLC

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 3655 N.W. 87th Avenue, MLGL-815, Assistant Secretary, FL, United States, 33178

Chief Executive Officer

Name Role Address
JOSH WEINSTEIN Chief Executive Officer 3655 N.W. 87TH AVENUE, MIAMI, FL, United States, 33178

Licenses

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

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1706947 Marine Contract Actions 2017-11-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-29
Termination Date 2022-01-05
Section 1101
Status Terminated

Parties

Name MOSKALENKO
Role Plaintiff
Name CARNIVAL PLC
Role Defendant
2110641 Marine Contract Actions 2021-12-13 settled
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
1203498 Marine Personal Injury 2012-05-03 voluntarily
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
1205814 Marine Personal Injury 2012-07-30 voluntarily
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