Detail by Officer/Registered Agent Name
Foreign Profit Corporation
MEDITERRANEAN SHIPPING COMPANY (USA) INC.
Filing Information
843024
13-2696410
04/16/1979
NY
ACTIVE
REINSTATEMENT
02/28/2023
Principal Address
Changed: 05/01/2012
420 FIFTH AVE.
NEW YORK, NY 10018
NEW YORK, NY 10018
Changed: 05/01/2012
Mailing Address
Changed: 02/15/1994
420 FIFTH AVE.
NEW YORK, NY 10018
NEW YORK, NY 10018
Changed: 02/15/1994
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 02/28/2023
Address Changed: 11/07/2019
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 02/28/2023
Address Changed: 11/07/2019
Officer/Director Detail
Name & Address
Title President
SANTUCCI, FABIO
Title Director
FORMISANO, PASQUALE
Title Director
MATTHEWS, LAWRENCE
Title Director
CLIFFORD, ALLEN
Title Treasurer
CATASSI, LUCA
Title Senior Vice President
Milazzo, Robert
Title Senior Vice President
Magnani, Paolo
Title Director
Bozzo, Claudio
Title Director
Anselme, Yannick
Title President
SANTUCCI, FABIO
420 FIFTH AVE. 26TH FL
NEW YORK, NY 10018
NEW YORK, NY 10018
Title Director
FORMISANO, PASQUALE
40 AVE EUGENS PITTARD
GENEVA, SWITZERLAND CH1206, AL
GENEVA, SWITZERLAND CH1206, AL
Title Director
MATTHEWS, LAWRENCE
40 AVE EUGENS PITTARD
GENEVA, SWITZERLAND CH1206, AL
GENEVA, SWITZERLAND CH1206, AL
Title Director
CLIFFORD, ALLEN
420 FIFTH AVE.
26TH FL.
NEW YORK, NY 10018
26TH FL.
NEW YORK, NY 10018
Title Treasurer
CATASSI, LUCA
420 FIFTH AVE.
26TH FL.
NEW YORK, NY 10018
26TH FL.
NEW YORK, NY 10018
Title Senior Vice President
Milazzo, Robert
420 FIFTH AVE.
NEW YORK, NY 10018
NEW YORK, NY 10018
Title Senior Vice President
Magnani, Paolo
420 FIFTH AVE.
NEW YORK, NY 10018
NEW YORK, NY 10018
Title Director
Bozzo, Claudio
420 FIFTH AVE.
NEW YORK, NY 10018
NEW YORK, NY 10018
Title Director
Anselme, Yannick
420 FIFTH AVE.
NEW YORK, NY 10018
NEW YORK, NY 10018
Annual Reports
Report Year | Filed Date |
2022 | 02/28/2023 |
2023 | 02/28/2023 |
2024 | 02/27/2024 |
Document Images