Search icon

MARITIME OVERSEAS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MARITIME OVERSEAS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1998 (27 years ago)
Entity Number: 2324032
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 220 EAST 42ND STREET, SUITE 2202, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
MARITIME OVERSEAS CORPORATION DOS Process Agent 220 EAST 42ND STREET, SUITE 2202, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ARIEL RECANATI Chief Executive Officer 220 EAST 42ND STREET, SUITE 2202, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
134036711
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 220 EAST 42ND STREET, SUITE 2202, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-12-03 2024-12-04 Address 220 EAST 42ND STREET, SUITE 2202, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2019-01-28 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-12-03 2020-12-03 Address 220 EAST 42ND STREET, SUITE 2202, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-12-03 2024-12-04 Address 220 EAST 42ND STREET, SUITE 2202, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241204003456 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221201001061 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201203061114 2020-12-03 BIENNIAL STATEMENT 2020-12-01
SR-28260 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181205006213 2018-12-05 BIENNIAL STATEMENT 2018-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State