Search icon

MARINE OFFICE OF AMERICA CORPORATION

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
NIGEL T JENKINS Chief Executive Officer CNA CENTER, 333 S WABASH AVE, CHICAGO, IL, United States, 60685

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Links between entities

Type:
Headquarter of
Company Number:
000-858-326
State:
Alabama
Type:
Headquarter of
Company Number:
57227251-a4d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0074673
State:
KENTUCKY
Type:
Headquarter of
Company Number:
825058
State:
FLORIDA
Type:
Headquarter of
Company Number:
0081769
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_18017113
State:
ILLINOIS

History

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)

Filings

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