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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5000 CAMPUS WOOD DR, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
HOLLEY CHRISTEN | Chief Executive Officer | 5000 CAMPUS WOOD DR, EAST SYRACUSE, NY, United States, 13057 |
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) |
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