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
420 FIFTH AVE.
NEW YORK, NY 10018

Changed: 05/01/2012
Mailing Address
420 FIFTH AVE.
NEW YORK, NY 10018

Changed: 02/15/1994
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 02/28/2023

Address Changed: 11/07/2019
Officer/Director Detail Name & Address

Title President

SANTUCCI, FABIO
420 FIFTH AVE. 26TH FL
NEW YORK, NY 10018

Title Director

FORMISANO, PASQUALE
40 AVE EUGENS PITTARD
GENEVA, SWITZERLAND CH1206, AL

Title Director

MATTHEWS, LAWRENCE
40 AVE EUGENS PITTARD
GENEVA, SWITZERLAND CH1206, AL

Title Director

CLIFFORD, ALLEN
420 FIFTH AVE.
26TH FL.
NEW YORK, NY 10018

Title Treasurer

CATASSI, LUCA
420 FIFTH AVE.
26TH FL.
NEW YORK, NY 10018

Title Senior Vice President

Milazzo, Robert
420 FIFTH AVE.
NEW YORK, NY 10018

Title Senior Vice President

Magnani, Paolo
420 FIFTH AVE.
NEW YORK, NY 10018

Title Director

Bozzo, Claudio
420 FIFTH AVE.
NEW YORK, NY 10018

Title Director

Anselme, Yannick
420 FIFTH AVE.
NEW YORK, NY 10018

Annual Reports
Report YearFiled Date
2022 02/28/2023
2023 02/28/2023
2024 02/27/2024

Document Images
02/27/2024 -- ANNUAL REPORT View image in PDF format
02/28/2023 -- REINSTATEMENT View image in PDF format
02/10/2021 -- ANNUAL REPORT View image in PDF format
02/07/2020 -- ANNUAL REPORT View image in PDF format
11/07/2019 -- Reg. Agent Change View image in PDF format
02/25/2019 -- ANNUAL REPORT View image in PDF format
02/22/2018 -- ANNUAL REPORT View image in PDF format
02/24/2017 -- ANNUAL REPORT View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
04/07/2010 -- ANNUAL REPORT View image in PDF format
07/15/2009 -- ANNUAL REPORT View image in PDF format
12/03/2008 -- REINSTATEMENT View image in PDF format
11/07/2006 -- REINSTATEMENT View image in PDF format
01/26/2005 -- ANNUAL REPORT View image in PDF format
01/16/2004 -- ANNUAL REPORT View image in PDF format
01/24/2003 -- ANNUAL REPORT View image in PDF format
07/09/2002 -- ANNUAL REPORT View image in PDF format
07/10/2001 -- ANNUAL REPORT View image in PDF format
02/23/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
01/16/1998 -- ANNUAL REPORT View image in PDF format
02/12/1997 -- ANNUAL REPORT View image in PDF format
05/29/1996 -- ANNUAL REPORT View image in PDF format
01/25/1995 -- ANNUAL REPORT View image in PDF format