Search icon

AMERICAN CRUISE LINES, INC.

Company Details

Name: AMERICAN CRUISE LINES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2013 (12 years ago)
Entity Number: 4351836
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 741 BOSTON POST ROAD, SUITE 200, GUILFORD, CT, United States, 06437

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
CHARLES A. ROBERTSON Chief Executive Officer 741 BOSTON POST ROAD, SUITE 200, GUILFORD, CT, United States, 06437

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 741 BOSTON POST ROAD, SUITE 200, GUILFORD, CT, 06437, USA (Type of address: Chief Executive Officer)
2019-11-27 2025-01-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2025-01-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-01-03 2019-11-27 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-01-03 2025-01-03 Address 741 BOSTON POST ROAD, SUITE 200, GUILFORD, CT, 06437, USA (Type of address: Chief Executive Officer)
2016-07-28 2019-11-27 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2016-07-28 2019-01-03 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-02-24 2019-01-03 Address 741 BOSTON POST ROAD SUITE 200, GUILFORD, CT, 06437, USA (Type of address: Chief Executive Officer)
2015-02-24 2019-01-03 Address 741 BOSTON POST ROAD SUITE 200, GUILFORD, CT, 06437, USA (Type of address: Principal Executive Office)
2013-01-28 2016-07-28 Address ATTN SUSAN K RENNER CPA, 741 BOSTON POST RD STE 200, GUILFORD, CT, 06437, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103002934 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230119002139 2023-01-19 BIENNIAL STATEMENT 2023-01-01
210115060471 2021-01-15 BIENNIAL STATEMENT 2021-01-01
SR-110984 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-110985 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190103060152 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170109006722 2017-01-09 BIENNIAL STATEMENT 2017-01-01
160728000842 2016-07-28 CERTIFICATE OF CHANGE 2016-07-28
150224006326 2015-02-24 BIENNIAL STATEMENT 2015-01-01
130128000510 2013-01-28 APPLICATION OF AUTHORITY 2013-01-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1801274 Other Personal Injury 2018-10-30 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 850000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 2018-10-30
Termination Date 2019-07-24
Section 1332
Sub Section CT
Status Terminated

Parties

Name COMMANDER,
Role Plaintiff
Name AMERICAN CRUISE LINES, INC.
Role Defendant
8703936 Other Contract Actions 1987-11-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-11-23
Termination Date 1988-09-07
Section 1332

Parties

Name ADVERTISING ALLIANCE GROUP
Role Plaintiff
Name AMERICAN CRUISE LINES, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State