Detail by Officer/Registered Agent Name
Foreign Profit Corporation
JOHNSON MARITIME SERVICES, INC.
Filing Information
854137
13-3093575
09/22/1982
DE
INACTIVE
WITHDRAWAL
02/18/1987
NONE
Principal Address
Changed: 03/26/1985
305 BROADWAY
NEW YORK, NY 10007
NEW YORK, NY 10007
Changed: 03/26/1985
Mailing Address
Changed: 03/26/1985
305 BROADWAY
NEW YORK, NY 10007
NEW YORK, NY 10007
Changed: 03/26/1985
Registered Agent Name & Address
NONE
Officer/Director Detail
Name & Address
Title PD
WETTER, BERTIL
Title VST
MEYER, KENNETH
Title V
GATZ, GEORGE
Title D
JOHNSON, BO AX SON
Title D
SMEDMAN, RUNE
Title PD
WETTER, BERTIL
39 E. 75TH STREET
NEW YORK, NY
NEW YORK, NY
Title VST
MEYER, KENNETH
606 PROSPECT AVENUE
RIDGEFIELD, NJ
RIDGEFIELD, NJ
Title V
GATZ, GEORGE
328 LONGMEADOW RD
MEDFORD, MA
MEDFORD, MA
Title D
JOHNSON, BO AX SON
ANNEBERGS GARD S-13400
GUSTABSBERG, SWEDEN00000
GUSTABSBERG, SWEDEN00000
Title D
SMEDMAN, RUNE
S 11524 STOCKHOLM
SWEDEN
SWEDEN
Annual Reports
Report Year | Filed Date |
1984 | 02/28/1984 |
1985 | 03/26/1985 |
1986 | 04/01/1986 |
Document Images
No images are available for this filing. |