Search icon

VIKING RIVER CRUISES, INC.

Company Details

Name: VIKING RIVER CRUISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2014 (11 years ago)
Entity Number: 4598397
ZIP code: 12207
County: Westchester
Place of Formation: California
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 5700 CANOGA AVENUE, SUITE 200, WOODLAND HILLS, CA, United States, 91367

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MILTON HUGH Chief Executive Officer 5700 CANOGA AVENUE, SUITE 200, WOODLAND HILLS, CA, United States, 91367

History

Start date End date Type Value
2024-06-20 2024-06-20 Address 5700 CANOGA AVENUE, STE 200, WOODLAND HILLS, CA, 91367, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-06-20 Address 5700 CANOGA AVENUE, SUITE 200, WOODLAND HILLS, CA, 91367, USA (Type of address: Chief Executive Officer)
2023-11-02 2024-06-20 Address 5700 CANOGA AVENUE, STE 200, WOODLAND HILLS, CA, 91367, USA (Type of address: Chief Executive Officer)
2023-11-02 2024-06-20 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-08-09 2023-11-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-06-26 2023-08-09 Address 5700 CANOGA AVENUE, SUITE 200, WOODLAND HILLS, CA, 91367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240620002032 2024-06-20 BIENNIAL STATEMENT 2024-06-20
231102000229 2023-11-02 BIENNIAL STATEMENT 2022-06-01
230809003560 2023-08-09 CERTIFICATE OF CHANGE BY ENTITY 2023-08-09
140626000278 2014-06-26 APPLICATION OF AUTHORITY 2014-06-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2308110 Americans with Disabilities Act - Other 2023-09-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-09-13
Termination Date 2023-11-30
Section 1331
Status Terminated

Parties

Name ESPINAL
Role Plaintiff
Name VIKING RIVER CRUISES, INC.
Role Defendant
2004504 Americans with Disabilities Act - Other 2020-09-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
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 2020-09-23
Termination Date 2020-12-28
Section 1331
Sub Section CV
Status Terminated

Parties

Name WINEGARD
Role Plaintiff
Name VIKING RIVER CRUISES, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State