Search icon

COASTLINE TRANSFER, LLC

Company Details

Entity Name: COASTLINE TRANSFER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jan 1986
Business ALEI: 0178927
Annual report due: 31 Mar 2026
NAICS code: 551112 - Offices of Other Holding Companies
Business address: 400 WATERFRONT ST., NEW HAVEN, CT, 06512, United States
Mailing address: 400 WATERFRONT ST., NEW HAVEN, CT, United States, 06512
ZIP code: 06512
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: compliancemail@cscinfo.com
E-Mail: complianceteam@cogencyglobal.com

Agent

Name Role
COGENCY GLOBAL INC. Agent

Officer

Name Role Business address
Enstructure New Haven Holdings LLC Officer 16 Laurel Avenue, Suite 300, Wellesley, MA, 02481, United States

History

Type Old value New value Date of change
Name change COASTLINE TRANSFER, INC. COASTLINE TRANSFER, LLC 2018-07-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012907408 2025-02-11 No data Annual Report Annual Report No data
BF-0013250316 2024-12-13 2024-12-13 Change of Agent Agent Change No data
BF-0012237709 2024-02-28 No data Annual Report Annual Report No data
BF-0011081116 2023-03-22 No data Annual Report Annual Report No data
BF-0010546949 2022-04-08 2022-04-08 Change of Agent Agent Change No data
BF-0010255834 2022-03-28 No data Annual Report Annual Report 2022
0007250828 2021-03-23 No data Annual Report Annual Report 2021
0006842926 2020-03-20 No data Annual Report Annual Report 2020
0006590046 2019-07-03 2019-07-03 Interim Notice Interim Notice No data
0006349837 2019-01-31 No data Annual Report Annual Report 2019

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website