Search icon

MAERSK A/S

Company Details

Name: MAERSK A/S
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2015 (10 years ago)
Entity Number: 4729611
ZIP code: 10005
County: Suffolk
Place of Formation: Denmark
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: Esplanaden 50, Copenhagen, Denmark

Agent

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

DOS Process Agent

Name Role Address
MAERSK LINE A/S DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
VINCENT CLERC Chief Executive Officer ESPLANADEN 50, COPENHAGEN, Denmark, 1098

History

Start date End date Type Value
2023-03-27 2023-03-27 Address ESPLANADEN 50, COPENHAGEN, DNK (Type of address: Chief Executive Officer)
2023-03-27 2023-03-27 Address 2801 SW 149TH AVENUE, MIRAMAR, FL, 33027, USA (Type of address: Chief Executive Officer)
2019-03-13 2023-03-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-03-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-03-02 2019-03-13 Address 2801 S.W. 149TH AVENUE, MIRAMAR, FL, 33027, USA (Type of address: Principal Executive Office)
2017-03-02 2023-03-27 Address 2801 SW 149TH AVENUE, MIRAMAR, FL, 33027, USA (Type of address: Chief Executive Officer)
2015-03-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-03-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230327000962 2023-03-27 BIENNIAL STATEMENT 2023-03-01
191210000264 2019-12-10 CERTIFICATE OF AMENDMENT 2019-12-10
190313060321 2019-03-13 BIENNIAL STATEMENT 2019-03-01
SR-70767 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-70766 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170302007333 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150320000929 2015-03-20 APPLICATION OF AUTHORITY 2015-03-20

Date of last update: 01 Feb 2025

Sources: New York Secretary of State