Search icon

GENCO SHIPPING & TRADING LIMITED

Company Details

Name: GENCO SHIPPING & TRADING LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2005 (20 years ago)
Entity Number: 3192642
ZIP code: 10171
County: New York
Place of Formation: MARSHALL ISLANDS
Address: 299 PARK AVENUE / SUITE 1201, NEW YORK, NY, United States, 10171

DOS Process Agent

Name Role Address
GENCO SHIPPING & TRADING LIMITED DOS Process Agent 299 PARK AVENUE / SUITE 1201, NEW YORK, NY, United States, 10171

Chief Executive Officer

Name Role Address
JOHN C WOBENSMITH Chief Executive Officer 299 PARK AVENUE / SUITE 1201, NEW YORK, NY, United States, 10171

Form 5500 Series

Employer Identification Number (EIN):
980439758
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
2013-04-05 2021-04-01 Address 299 PARK AVENUE / 12TH FL, NEW YORK, NY, 10171, USA (Type of address: Service of Process)
2013-04-05 2021-04-01 Address 299 PARK AVENUE / 12TH FL, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer)
2011-04-28 2013-04-05 Address 299 PARK AVENUE / 20TH FL, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer)
2011-04-28 2013-04-05 Address 299 PARK AVENUE / 20TH FL, NEW YORK, NY, 10171, USA (Type of address: Principal Executive Office)
2011-04-28 2013-04-05 Address 299 PARK AVENUE / 20TH FL, NEW YORK, NY, 10171, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401060541 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190417060100 2019-04-17 BIENNIAL STATEMENT 2019-04-01
170404007224 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006431 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130405006286 2013-04-05 BIENNIAL STATEMENT 2013-04-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State