FIRST BOSTON INVESCO, LIMITED

Name: | FIRST BOSTON INVESCO, LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 1987 (38 years ago) |
Date of dissolution: | 22 Jan 2010 |
Entity Number: | 1210466 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | C/O CSFB TAX DEPARTMENT, 11 MADISON AVE 8TH FLR, NEW YORK, NY, United States, 10010 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANDREW B FEDERBUSCH | Chief Executive Officer | 11 MADISON AVE, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-14 | 2005-12-28 | Address | 11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2004-12-14 | 2005-12-28 | Address | NONE, NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer) |
2004-12-14 | 2005-12-28 | Address | 11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1999-11-05 | 2004-12-14 | Address | NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-11-05 | 2004-12-14 | Address | LEGAL DEPARTMENT, 55 EAST 52ND STREET, NEW YORK, NY, 10055, 0186, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100122000080 | 2010-01-22 | CERTIFICATE OF TERMINATION | 2010-01-22 |
090929002570 | 2009-09-29 | BIENNIAL STATEMENT | 2009-10-01 |
071005002661 | 2007-10-05 | BIENNIAL STATEMENT | 2007-10-01 |
051228002424 | 2005-12-28 | BIENNIAL STATEMENT | 2005-10-01 |
041214002528 | 2004-12-14 | BIENNIAL STATEMENT | 2003-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State