BOSTON COACH-NEW JERSEY CORP.

Name: | BOSTON COACH-NEW JERSEY CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 1993 (32 years ago) |
Date of dissolution: | 18 Jan 2018 |
Entity Number: | 1723707 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Massachusetts |
Principal Address: | 82 DEVONSHIRE STREET / F7B, BOSTON, MA, United States, 02109 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KAREN HAMMOND, EXECUTIVE VICE PRESIDENT | Chief Executive Officer | 82 DEVONSHIRE STREET, BOSTON, MA, United States, 02109 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, 5200, USA (Type of address: Service of Process) |
2011-05-25 | 2013-07-08 | Address | 82 DEVONSHIRE STREET, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer) |
2010-07-28 | 2011-05-25 | Address | 82 DEVONSHIRE STREET, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer) |
2005-04-27 | 2010-07-28 | Address | 82 DEVONSHIRE ST, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer) |
2003-06-12 | 2005-04-27 | Address | 82 DEVONSHIRE ST / F7B, BOSTON, MA, 02109, 3614, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-20624 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-20623 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180118000174 | 2018-01-18 | CERTIFICATE OF TERMINATION | 2018-01-18 |
130708006870 | 2013-07-08 | BIENNIAL STATEMENT | 2013-05-01 |
110525002078 | 2011-05-25 | BIENNIAL STATEMENT | 2011-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State