Search icon

MAERSK AGENCY U.S.A., INC.

Company Details

Entity Name: MAERSK AGENCY U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 30 Jun 2009 (16 years ago)
Document Number: F09000002624
FEI/EIN Number 27-0322924
Address: 180 Park Avenue, Florham Park, NJ, 07932, US
Mail Address: 180 Park Avenue, Florham Park, NJ, 07932, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
O'Rourke Michael P Secretary 180 Park Avenue, Florham Park, NJ, 07932

Director

Name Role Address
Jabbour Peter Director 180 Park Avenue, Florham Park, NJ, 07932
Bosua Gerhard Director 180 Park Avenue, Florham Park, NJ, 07932

Vice President

Name Role Address
Jabbour Peter Vice President 180 Park Avenue, Florham Park, NJ, 07932

Treasurer

Name Role Address
Bosua Gerhard Treasurer 180 Park Avenue, Florham Park, NJ, 07932

Assi

Name Role Address
O'Brien Dennis P Assi 180 Park Avenue, Florham Park, NJ, 07932

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000043164 SEALAND EXPIRED 2014-05-01 2019-12-31 No data PO BOX 874, TAX DEPT, MADISON, NJ, 07940
G14000040780 SEALAND EXPIRED 2014-04-24 2019-12-31 No data PO BOX 874, TAX DEPT, MADISON, NJ, 07940

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 180 Park Avenue, Florham Park, NJ 07932 No data
CHANGE OF MAILING ADDRESS 2024-03-22 180 Park Avenue, Florham Park, NJ 07932 No data

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State