Entity Name: | MAERSK CUSTOMS SERVICES USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Jun 2005 (20 years ago) |
Branch of: | MAERSK CUSTOMS SERVICES USA INC., NEW YORK (Company Number 66267) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Jun 2022 (3 years ago) |
Document Number: | F05000003635 |
FEI/EIN Number |
13-5587763
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 180 Park Avenue, Florham Park, NJ, 07932, US |
Mail Address: | 180 Park Avenue, Florham Park, NJ, 07932, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Phol Narin | President | 180 Park Avenue, Florham Park, NJ, 07932 |
Bosua Gerhard | Chief Financial Officer | 180 Park Avenue, Florham Park, NJ, 07932 |
O'Brien Dennis | Secretary | 180 Park Avenue, Florham Park, NJ, 07932 |
Phol Narin | Chairman | 180 Park Avenue, Florham Park, NJ, 07932 |
Bosua Gerhard | Director | 180 Park Avenue, Florham Park, NJ, 07932 |
Jabbour Peter | Vice President | 180 Park Avenue, Florham Park, NJ, 07932 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-21 | 180 Park Avenue, Florham Park, NJ 07932 | - |
CHANGE OF MAILING ADDRESS | 2024-03-21 | 180 Park Avenue, Florham Park, NJ 07932 | - |
AMENDMENT | 2022-06-23 | - | - |
NAME CHANGE AMENDMENT | 2021-01-27 | MAERSK CUSTOMS SERVICES USA INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-14 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2019-08-14 | C T CORPORATION SYSTEM | - |
CANCEL ADM DISS/REV | 2008-01-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-02-27 |
Amendment | 2022-06-23 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-22 |
Name Change | 2021-01-27 |
ANNUAL REPORT | 2020-05-28 |
Reg. Agent Change | 2019-08-14 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-01-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State