Search icon

GENERAL MARITIME SUBSIDIARY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: GENERAL MARITIME SUBSIDIARY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 2001 (24 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2646399
ZIP code: 10171
County: New York
Place of Formation: MARSHALL ISLANDS
Address: 299 PARK AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10171

Agent

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 299 PARK AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10171

Chief Executive Officer

Name Role Address
JEFF PRIBOR Chief Executive Officer 299 PARK AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10171

Central Index Key

CIK number:
0001127269
Phone:
2127635600

Latest Filings

Form type:
RW
File number:
333-171505-45
Filing date:
2011-12-22
File:
Form type:
POS AM
File number:
333-171505-45
Filing date:
2011-12-20
File:
Form type:
S-3
File number:
333-171505-45
Filing date:
2010-12-23
File:
Form type:
424B3
File number:
333-166280-39
Filing date:
2010-06-30
File:
Form type:
S-4/A
File number:
333-166280-39
Filing date:
2010-06-29
File:

History

Start date End date Type Value
2007-06-07 2009-06-05 Address 299 PARK AVENUE, 2ND FLOOR, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer)
2005-10-05 2007-06-07 Address 299 PARK AVENUE, 2ND FLOOR, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer)
2004-11-02 2005-10-05 Address 35 WEST 56TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2004-11-02 2005-10-05 Address 35 W. 56TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2004-11-02 2005-10-05 Address 35 WEST 56TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1972144 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26
090605002196 2009-06-05 BIENNIAL STATEMENT 2009-06-01
081219000253 2008-12-19 CERTIFICATE OF AMENDMENT 2008-12-19
070607002324 2007-06-07 BIENNIAL STATEMENT 2007-06-01
051005002539 2005-10-05 BIENNIAL STATEMENT 2005-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State