Name: | FLEETBOSTON FINANCIAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 1987 (37 years ago) |
Date of dissolution: | 30 Aug 2006 |
Branch of: | FLEETBOSTON FINANCIAL CORPORATION, Rhode Island (Company Number 000006486) |
Entity Number: | 1222626 |
ZIP code: | 10011 |
County: | Albany |
Place of Formation: | Rhode Island |
Principal Address: | 100 FEDERAL ST, BOSTON, MA, United States, 02110 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CHARLES K GIFFORD | Chief Executive Officer | 100 FEDERAL ST, BOSTON, MA, United States, 02110 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-24 | 2003-12-18 | Address | ONE FEDERAL STREET, BOSTON, MA, 02110, USA (Type of address: Principal Executive Office) |
2000-05-24 | 2003-12-18 | Address | ONE FEDERAL STREET, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
1999-10-08 | 2001-12-31 | Name | FLEET BOSTON CORPORATION |
1999-06-02 | 2000-05-24 | Address | 1 FEDERAL ST, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
1999-06-02 | 2000-05-24 | Address | 1 FEDERAL ST, BOSTON, MA, 02110, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060830000008 | 2006-08-30 | CERTIFICATE OF TERMINATION | 2006-08-30 |
031218002392 | 2003-12-18 | BIENNIAL STATEMENT | 2003-12-01 |
011231001004 | 2001-12-31 | CERTIFICATE OF AMENDMENT | 2001-12-31 |
011210002090 | 2001-12-10 | BIENNIAL STATEMENT | 2001-12-01 |
000526002082 | 2000-05-26 | BIENNIAL STATEMENT | 1999-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State