Name: | BOSTON ADVISORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 1990 (35 years ago) |
Date of dissolution: | 27 Nov 2009 |
Entity Number: | 1471400 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Massachusetts |
Principal Address: | 4 WORLD FINANCIAL CENTER, NEW YORK, NY, United States, 10080 |
Address: | 111 EITHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPOATIONS SYSTEM | DOS Process Agent | 111 EITHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL ADORNETTO | Chief Executive Officer | 1600 MERRILL LYNCH DR, PENNINGTON, NJ, United States, 08534 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-14 | 2007-03-22 | Address | ONE FEDERAL ST, 26TH FL, BOSTON, MA, 02110, USA (Type of address: Principal Executive Office) |
2005-01-14 | 2007-03-22 | Address | ONE FEDERAL ST, 26TH FL, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2002-07-03 | 2007-03-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-06-11 | 2002-07-03 | Address | ATTN: MICHAEL VOGEZANG, 100 FEDERAL STREET, BOSTON, MA, 02110, USA (Type of address: Service of Process) |
2000-10-05 | 2005-01-14 | Address | 100 FEDERAL STREET, BOSTON, MA, 02630, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091127000121 | 2009-11-27 | CERTIFICATE OF TERMINATION | 2009-11-27 |
080808002602 | 2008-08-08 | BIENNIAL STATEMENT | 2008-08-01 |
070322003028 | 2007-03-22 | BIENNIAL STATEMENT | 2006-08-01 |
050114002848 | 2005-01-14 | BIENNIAL STATEMENT | 2004-08-01 |
020808002306 | 2002-08-08 | BIENNIAL STATEMENT | 2002-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State