Name: | MARINE OFFICE OF AMERICA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1965 (60 years ago) |
Date of dissolution: | 09 Sep 2005 |
Entity Number: | 186206 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | ONE CONTINENTAL DRIVE, CRANBURY, NJ, United States, 08570 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NIGEL T JENKINS | Chief Executive Officer | CNA CENTER, 333 S WABASH AVE, CHICAGO, IL, United States, 60685 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-23 | 2005-04-25 | Address | CNA PLAZA, CHICAGO, IL, 60685, USA (Type of address: Chief Executive Officer) |
1997-05-12 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-05-12 | 2003-04-23 | Address | CNA PLAZA, CHICAGO, IL, 60685, USA (Type of address: Chief Executive Officer) |
1996-02-13 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1992-11-23 | 1997-05-12 | Address | ONE CONTINENTAL DRIVE, CRANBURY, NJ, 08570, 0001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250226001021 | 2025-02-25 | CERTIFICATE OF ASSUMED NAME DISCONTINUANCE | 2025-02-25 |
050909000723 | 2005-09-09 | CERTIFICATE OF DISSOLUTION | 2005-09-09 |
050425002638 | 2005-04-25 | BIENNIAL STATEMENT | 2005-04-01 |
030423002553 | 2003-04-23 | BIENNIAL STATEMENT | 2003-04-01 |
010430002534 | 2001-04-30 | BIENNIAL STATEMENT | 2001-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State