Name: | MAERSK OIL TRADING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 2013 (12 years ago) |
Entity Number: | 4369706 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST, GRAND CENTRAL TOWER, STE 34A, New York, NY, United States, 10005 |
Principal Address: | 2 Grand Central Tower, 140 E. 45th Street Suite 34A, New York, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MERIT VON EITZEN | Chief Executive Officer | 2 GRAND CENTRAL TOWER, 140 E. 45TH STREET SUITE 34A, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MAERSK OIL TRADING INC. | DOS Process Agent | 28 LIBERTY ST, GRAND CENTRAL TOWER, STE 34A, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-07 | 2025-03-07 | Address | 2 GRAND CENTRAL TOWER, 140 E. 45TH STREET SUITE 34A, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2025-03-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-24 | 2023-03-24 | Address | 2 GRAND CENTRAL TOWER, 140 E. 45TH STREET SUITE 34A, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2025-03-07 | Address | 2 GRAND CENTRAL TOWER, 140 E. 45TH STREET SUITE 34A, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2025-03-07 | Address | 140 E 45TH ST, 34FL, GRAND CENTRAL TOWER, STE 34A, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250307000103 | 2025-03-07 | BIENNIAL STATEMENT | 2025-03-07 |
230324001891 | 2023-03-24 | BIENNIAL STATEMENT | 2023-03-01 |
210310060689 | 2021-03-10 | BIENNIAL STATEMENT | 2021-03-01 |
200130000445 | 2020-01-30 | CERTIFICATE OF CHANGE | 2020-01-30 |
190312060696 | 2019-03-12 | BIENNIAL STATEMENT | 2019-03-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State