Search icon

MAERSK SERVICES USA INC.

Company Details

Entity Name: MAERSK SERVICES USA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 23 Jul 2018 (7 years ago)
Date of dissolution: 20 Feb 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Feb 2023 (2 years ago)
Document Number: F18000003373
FEI/EIN Number 47-2301638
Address: 180 Park Avenue, Florham Park, NJ 07932
Mail Address: 180 PARK AVENUE, FLORHAM PARK, NJ 07932
Place of Formation: DELAWARE

Vice President

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

Chairman of the Board

Name Role Address
Phol, Narin Chairman of the Board 180 Park Avenue, Florham Park, NJ 07932

President

Name Role Address
Phol, Narin President 180 Park Avenue, Florham Park, NJ 07932

Chief Executive Officer

Name Role Address
Phol, Narin Chief Executive Officer 180 Park Avenue, Florham Park, NJ 07932

Director

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

Secretary

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

Treasurer

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

Chief Financial Officer

Name Role Address
Bosua, Gerhard Chief Financial Officer 180 Park Avenue, Florham Park, NJ 07932

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-02-20 No data No data
CHANGE OF MAILING ADDRESS 2023-02-20 180 Park Avenue, Florham Park, NJ 07932 No data
REGISTERED AGENT CHANGED 2023-02-20 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 180 Park Avenue, Florham Park, NJ 07932 No data

Documents

Name Date
WITHDRAWAL 2023-02-20
ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-22
Foreign Profit 2018-07-23

Date of last update: 17 Jan 2025

Sources: Florida Department of State