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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MAERSK LINE A/S | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
VINCENT CLERC | Chief Executive Officer | ESPLANADEN 50, COPENHAGEN, Denmark, 1098 |
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) |
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