Search icon

VIKING CRUISES USA LTD

Company Details

Name: VIKING CRUISES USA LTD
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2017 (8 years ago)
Entity Number: 5153376
ZIP code: 12207
County: New York
Place of Formation: Bermuda
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: 94 Pitts Bay Road, Pembroke, Bermuda, HM-08

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WILLIAM GRAHAM-WELTON Chief Executive Officer 94 PITTS BAY ROAD, PEMBROKE, Bermuda, HM-08

Licenses

Number Type Date Last renew date End date Address Description
0361-22-131495 Alcohol sale 2024-05-22 2024-05-22 2024-10-31 711 12TH AVE, NEW YORK, New York, 10019 Vessel
0361-22-126933 Alcohol sale 2024-05-13 2024-05-13 2024-10-31 711 12TH AVE, NEW YORK, New York, 10019 Vessel
0361-24-112982-03 Alcohol sale 2024-05-10 2024-05-10 2026-04-30 711 23TH AVE, NEW YORK, New York, 10019 Additional Bar
0361-24-112982 Alcohol sale 2024-05-10 2024-05-10 2026-04-30 711 23TH AVE, NEW YORK, New York, 10019 Vessel
0361-24-112982-06 Alcohol sale 2024-05-10 2024-05-10 2026-04-30 711 23TH AVE, NEW YORK, New York, 10019 Additional Bar
0361-24-112982-02 Alcohol sale 2024-05-10 2024-05-10 2026-04-30 711 23TH AVE, NEW YORK, New York, 10019 Additional Bar
0361-24-112982-05 Alcohol sale 2024-05-10 2024-05-10 2026-04-30 711 23TH AVE, NEW YORK, New York, 10019 Additional Bar
0361-24-112982-04 Alcohol sale 2024-05-10 2024-05-10 2026-04-30 711 23TH AVE, NEW YORK, New York, 10019 Additional Bar
0361-24-112982-01 Alcohol sale 2024-05-10 2024-05-10 2026-04-30 711 23TH AVE, NEW YORK, New York, 10019 Additional Bar
0361-24-101415-04 Alcohol sale 2024-01-22 2024-01-22 2025-12-31 711 12TH AVENUE, NEW YORK, New York, 10019 Additional Bar

History

Start date End date Type Value
2023-06-30 2023-06-30 Address 94 PITTS BAY ROAD, PEMBROKE, BMU (Type of address: Chief Executive Officer)
2023-06-30 2023-06-30 Address IDEATION HOUSE, 94 PITT'S BAY ROAD, PEMBROKE, HAMILTON, BMU (Type of address: Chief Executive Officer)
2023-06-30 2023-06-30 Address IDEATION HOUSE, 94 PITT'S BAY ROAD, PEMBROKE, HAMILTON, 08, BMU (Type of address: Chief Executive Officer)
2021-05-20 2023-06-30 Address IDEATION HOUSE, 94 PITT'S BAY ROAD, PEMBROKE, HAMILTON, 08, BMU (Type of address: Chief Executive Officer)
2017-06-13 2023-06-30 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230630001692 2023-06-30 BIENNIAL STATEMENT 2023-06-01
220622002156 2022-06-22 BIENNIAL STATEMENT 2021-06-01
210520060189 2021-05-20 BIENNIAL STATEMENT 2019-06-01
170613000378 2017-06-13 APPLICATION OF AUTHORITY 2017-06-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State