Search icon

MAERSK INC.

Branch

Company Details

Name: MAERSK INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Aug 1988 (37 years ago)
Authority Date: 01 Aug 1988 (37 years ago)
Last Annual Report: 24 Jun 2008 (17 years ago)
Branch of: MAERSK INC., NEW YORK (Company Number 54310)
Organization Number: 0246615
Principal Office: TAX DEPT , 2 GIRALDA FARMS, MADISON, NJ 07940
Place of Formation: NEW YORK

Vice President

Name Role
GORDON DORSEY Vice President
IRENE YEW Vice President

Assistant Secretary

Name Role
EILEEN CASALASPRO Assistant Secretary

President

Name Role
J RUSSELL BRUNER President

Secretary

Name Role
MORTEN K NICOLAISEN Secretary

Director

Name Role
John P. Clancey Director
Joel J. Cohen Director
Paul J. Rizzo Director
JESS SODERBERG Director
JOEL J. COHEN Director
WARREN C. HUME Director
PAUL J. RIZZO Director
ALFRED B. RUHLY Director
Harold Wagner Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
App. for Certificate of Withdrawal 2009-04-17
Registered Agent name/address change 2008-09-16
Annual Report 2008-06-24
Annual Report 2007-05-22
Annual Report 2006-06-15
Annual Report 2005-07-07
Annual Report 2003-08-29
Annual Report 2002-08-27
Annual Report 2001-08-15
Annual Report 2000-08-07

Sources: Kentucky Secretary of State