Name: | MAERSK CUSTOMS SERVICES USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1951 (74 years ago) |
Entity Number: | 66267 |
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 3000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NARIN PHOL | Chief Executive Officer | 180 PARK AVENUE, FLORHAM PARK, NJ, United States, 07932 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-18 | 2025-01-18 | Address | 180 PARK AVENUE, SUITE 600, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer) |
2025-01-18 | 2025-01-18 | Address | 180 PARK AVENUE, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2024-11-05 | Address | 180 PARK AVENUE, SUITE 600, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2025-01-18 | Address | 180 PARK AVENUE, SUITE 600, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2025-01-18 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250118000030 | 2025-01-18 | BIENNIAL STATEMENT | 2025-01-18 |
241105000745 | 2024-10-03 | CERTIFICATE OF AMENDMENT | 2024-10-03 |
230103000867 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
221228002816 | 2022-12-28 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-28 |
210415000361 | 2021-04-15 | CERTIFICATE OF MERGER | 2021-04-15 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State