Name: | VENICE SIMPLON-ORIENT-EXPRESS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1981 (43 years ago) |
Entity Number: | 740409 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O ORIENT-EXPRESS HOTELS INC., 555 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 1114 AVE OF THE AMERICAS, 38TH FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DAVID C WILLIAMS | Chief Executive Officer | 1114 AVE OF THE AMERICAS, 38TH FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O ORIENT-EXPRESS HOTELS INC., 555 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-30 | 2012-03-30 | Address | 1114 AVE OF THE AMERICAS, 38TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1997-12-23 | 2012-01-25 | Address | 20 UPPER GROUND, LONDON, GBR (Type of address: Chief Executive Officer) |
1997-12-23 | 2006-01-30 | Address | 1155 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, 2711, USA (Type of address: Principal Executive Office) |
1993-12-14 | 2006-01-30 | Address | 1155 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1992-12-22 | 1997-12-23 | Address | 20 UPPER GROUND, LONDON, 00000, GBR (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120330000479 | 2012-03-30 | CERTIFICATE OF CHANGE | 2012-03-30 |
120125002363 | 2012-01-25 | BIENNIAL STATEMENT | 2011-12-01 |
091218002419 | 2009-12-18 | BIENNIAL STATEMENT | 2009-12-01 |
080124002854 | 2008-01-24 | BIENNIAL STATEMENT | 2007-12-01 |
060130002919 | 2006-01-30 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State