Search icon

MAERSK INC.

Headquarter

Company Details

Name: MAERSK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1943 (82 years ago)
Date of dissolution: 01 Jan 2022
Entity Number: 54310
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 180 PARK AVENUE, FLORHAM PARK, NJ, United States, 07932
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 1050000

Type CAP

DOS Process Agent

Name Role Address
MAERSK INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
NARIN PHOL Chief Executive Officer 180 PARK AVENUE, FLORHAM PARK, NJ, United States, 07932

Links between entities

Type:
Headquarter of
Company Number:
732646
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
58342F
State:
ALASKA
Type:
Headquarter of
Company Number:
000-904-042
State:
Alabama
Type:
Headquarter of
Company Number:
a85bd95f-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0246615
State:
KENTUCKY
Type:
Headquarter of
Company Number:
844656
State:
FLORIDA
Type:
Headquarter of
Company Number:
0165013
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
452456
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_51918738
State:
ILLINOIS

History

Start date End date Type Value
2019-02-05 2021-02-18 Address 180 PARK AVENUE, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer)
2019-01-28 2019-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-02-02 2019-02-05 Address 180 PARK AVENUE, FLORHAM PARK, NJ, 07932, 1054, USA (Type of address: Chief Executive Officer)
2015-02-02 2017-02-02 Address 180 PARK AVENUE, FLORHAM PARK, NJ, 07932, 1054, USA (Type of address: Chief Executive Officer)
2015-02-02 2019-02-05 Address 180 PARK AVENUE, FLORHAM PARK, NJ, 07932, 1054, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211223000513 2021-12-23 CERTIFICATE OF MERGER 2022-01-01
210218060056 2021-02-18 BIENNIAL STATEMENT 2021-02-01
190205061410 2019-02-05 BIENNIAL STATEMENT 2019-02-01
SR-867 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-866 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2023-04-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
MAERSK INC.
Party Role:
Defendant
Party Name:
NTI LTD.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2021-02-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
AIR EXPRESS INTERNATION,
Party Role:
Plaintiff
Party Name:
MAERSK INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-12-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
LIBERTY SPECIALTY MARKE,
Party Role:
Plaintiff
Party Name:
MAERSK INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State