MARITIME PROGRAM GROUP, INC.
Branch
Name: | MARITIME PROGRAM GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 2009 (16 years ago) |
Branch of: | MARITIME PROGRAM GROUP, INC., Connecticut (Company Number 0969665) |
Entity Number: | 3855264 |
ZIP code: | 12207 |
County: | Saratoga |
Place of Formation: | Connecticut |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 70 ESSEX RD, WESTBROOK, CT, United States, 06498 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JOHN MINA | Chief Executive Officer | 160 FEDERAL STREET, 4TH FLOOR, BOSTON, MA, United States, 02110 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-07 | 2023-09-07 | Address | 70 ESSEX RD, WESTBROOK, CT, 06498, USA (Type of address: Chief Executive Officer) |
2021-09-27 | 2023-09-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-09-27 | 2023-09-07 | Address | 70 ESSEX RD, WESTBROOK, CT, 06498, USA (Type of address: Chief Executive Officer) |
2021-09-27 | 2023-09-07 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-09-30 | 2021-09-27 | Address | (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230907001667 | 2023-09-07 | BIENNIAL STATEMENT | 2023-09-01 |
210930003146 | 2021-09-30 | BIENNIAL STATEMENT | 2021-09-30 |
210927001546 | 2021-09-27 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-27 |
200930000469 | 2020-09-30 | CERTIFICATE OF CHANGE | 2020-09-30 |
200811000098 | 2020-08-11 | CERTIFICATE OF CHANGE | 2020-08-11 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State