Name: | NEW YORKER ACQUISITION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 1939 (86 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 51854 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | SIGHTSEEING YACHTS, INC., PIER 83 WEST 42ND ST, NEW YORK, NY, United States, 10036 |
Principal Address: | CIRCLE LINE PLAZA, WEST END OF 42ND STREET, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
ROBERT MAHER, CPA, CIRLCE LINE | DOS Process Agent | SIGHTSEEING YACHTS, INC., PIER 83 WEST 42ND ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
KARL G. ANDREN, CHAIRMAN | Chief Executive Officer | CIRCLE LINE PLAZA, WEST END 42ND STREET, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-15 | 1999-11-08 | Address | CIRCLE LINE PLAZA, WEST END OF 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1988-08-10 | 1993-10-20 | Name | HUDSON RIVER DAY LINE, INC. |
1986-12-19 | 1992-12-15 | Address | WEST END OF 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1962-12-07 | 1988-08-10 | Name | DAY LINE INC. |
1958-01-29 | 1962-12-07 | Name | CIRCLE LINE - THE GREATEST NAME IN SIGHTSEEING, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1607267 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
991108002687 | 1999-11-08 | BIENNIAL STATEMENT | 1999-10-01 |
950802002202 | 1995-08-02 | BIENNIAL STATEMENT | 1993-10-01 |
931020000057 | 1993-10-20 | CERTIFICATE OF AMENDMENT | 1993-10-20 |
921215002659 | 1992-12-15 | BIENNIAL STATEMENT | 1992-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State