Name: | COSTA BRAVA MARINE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Apr 2007 (18 years ago) |
Entity Number: | 3504881 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TT7ZMSXMHCJ7 | 2025-03-06 | 4747 RESEARCH FOREST DR # 180-443, SPRING, TX, 77381, 4912, USA | 4747 RESEARCH FOREST DR # 180-443, SPRING, TX, 77381, 4912, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | OFFSHORE CHARTER 1 |
Division Name | COSTA BRAVA MARINE LLC |
Congressional District | 02 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-03-22 |
Initial Registration Date | 2014-07-13 |
Entity Start Date | 2007-04-18 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 311999, 336413, 423860, 424510, 481219, 483111, 483211, 484122, 488510, 493190, 541611, 541614, 621910, 624230 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JUAN MATUTE |
Role | SOLE PROPRIETOR |
Address | 90 STREET , STE 700, OFFICE 40, STE 180-443, ALBANY, NY, 12207, 2951, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JUAN MATUTE |
Role | SOLE PROPRIETOR |
Address | 4747 RESEARCH FOREST DR, 180-443, SPRING, TX, 77381, 4912, USA |
Past Performance | |
---|---|
Title | ALTERNATE POC |
Name | ALESSANDRO R MATUTE |
Role | SURVIVOR |
Address | 4747 RESEARCH FOREST DR, 180-443, SPRING, TX, 77381, USA |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-04-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-04-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-01-08 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-01-08 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-10-29 | 2022-01-08 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-10-29 | 2022-01-08 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-06-20 | 2021-10-29 | Address | 526 KINGWOOD DR N, #338, KINGWOOD, TX, 77339, USA (Type of address: Service of Process) |
2007-04-18 | 2016-06-20 | Address | 81 HASECO AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230403000838 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
220930016551 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017161 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220108000057 | 2022-01-07 | CERTIFICATE OF PUBLICATION | 2022-01-07 |
211029001068 | 2021-10-29 | BIENNIAL STATEMENT | 2021-10-29 |
211029000395 | 2021-10-28 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-28 |
160620002013 | 2016-06-20 | BIENNIAL STATEMENT | 2016-04-01 |
070418000363 | 2007-04-18 | ARTICLES OF ORGANIZATION | 2007-04-18 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State