Search icon

CRUISES, INC.

Company Details

Name: CRUISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1983 (42 years ago)
Date of dissolution: 01 Jan 2002
Entity Number: 814390
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 5000 CAMPUS WOOD DR, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5000 CAMPUS WOOD DR, EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
HOLLEY CHRISTEN Chief Executive Officer 5000 CAMPUS WOOD DR, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
1997-07-23 2001-01-29 Address 5000 CAMPUSWOOD DR, EAST SYRACUSE, NY, 13057, 9935, USA (Type of address: Chief Executive Officer)
1997-07-23 2001-01-29 Address 5000 CAMPUSWOOD DR, EAST SYRACUSE, NY, 13057, 9935, USA (Type of address: Principal Executive Office)
1997-07-23 2001-01-29 Address 5000 CAMPUSWOOD DR, EAST SYRACUSE, NY, 13057, 9935, USA (Type of address: Service of Process)
1983-01-06 1997-07-23 Address 2711 JAMES STREET, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011231001059 2001-12-31 CERTIFICATE OF MERGER 2002-01-01
010129002112 2001-01-29 BIENNIAL STATEMENT 2001-01-01
970723002279 1997-07-23 BIENNIAL STATEMENT 1997-01-01
A938504-3 1983-01-06 CERTIFICATE OF INCORPORATION 1983-01-06

Date of last update: 28 Feb 2025

Sources: New York Secretary of State