Search icon

MARITIME PROGRAM GROUP, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JOHN MINA Chief Executive Officer 160 FEDERAL STREET, 4TH FLOOR, BOSTON, MA, United States, 02110

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State