Search icon

MARSHALL ISLANDS MARITIME AND CORPORATE ADMINISTRATORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARSHALL ISLANDS MARITIME AND CORPORATE ADMINISTRATORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1990 (35 years ago)
Entity Number: 1476465
ZIP code: 20191
County: New York
Place of Formation: Virginia
Address: 11495 COMMERCE PARK DRIVE, RESTON, VA, United States, 20191
Principal Address: 11495 COMMERCE PARK DR, RESTON, VA, United States, 20191

Agent

Name Role Address
MR. G.E.C. MAITLAND Agent TOWER 49 / SUITE 1200, 12 EAST 49TH STREET, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
INTERNATIONAL REGISTRIES, INC. DOS Process Agent 11495 COMMERCE PARK DRIVE, RESTON, VA, United States, 20191

Chief Executive Officer

Name Role Address
WILLIAM R GALLAGHER Chief Executive Officer 11495 COMMERCE PARK DR, RESTON, VA, United States, 20191

History

Start date End date Type Value
2016-09-29 2020-09-02 Address 11495 COMMERCE PARK DRIVE, RESTON, VA, 20191, USA (Type of address: Service of Process)
2004-11-02 2016-09-29 Address 437 MADISON AVE / 32ND FL, NEW YORK, NY, 10222, 7001, USA (Type of address: Service of Process)
2002-08-23 2010-09-23 Address 11495 COMMERCE PARK DR, RESTON, VA, 20191, 1507, USA (Type of address: Chief Executive Officer)
2002-08-23 2004-11-02 Address TOWER 49 / STE 1200, 12 E 49TH ST, NEW YORK, NY, 10017, 1028, USA (Type of address: Service of Process)
1996-09-19 2010-09-23 Address 11495 COMMERCE PARK DR, RESTON, VA, 20191, 1507, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200902061499 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180905007437 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160929006100 2016-09-29 BIENNIAL STATEMENT 2016-09-01
120925006192 2012-09-25 BIENNIAL STATEMENT 2012-09-01
100923003278 2010-09-23 BIENNIAL STATEMENT 2010-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State