Search icon

BOSTON POST, LLC

Company Details

Name: BOSTON POST, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Dec 1995 (29 years ago)
Entity Number: 1984657
ZIP code: 10004
County: Kings
Place of Formation: New York
Address: 60 BROAD ST, STE 3503, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
SHIMON ECKSTEIN DOS Process Agent 60 BROAD ST, STE 3503, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2012-01-06 2024-08-12 Address 60 BROAD ST, STE 3503, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2004-01-13 2012-01-06 Address 60 BROAD ST, STE 3503, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1995-12-26 2004-01-13 Address 1009 EAST 14TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240812001198 2024-08-12 BIENNIAL STATEMENT 2024-08-12
211215002673 2021-12-15 BIENNIAL STATEMENT 2021-12-15
191204060951 2019-12-04 BIENNIAL STATEMENT 2019-12-01
180308006204 2018-03-08 BIENNIAL STATEMENT 2017-12-01
151202006687 2015-12-02 BIENNIAL STATEMENT 2015-12-01

Court Cases

Court Case Summary

Filing Date:
2018-02-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
FOX
Party Role:
Plaintiff
Party Name:
BOSTON POST, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-04-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GREENBRO
Party Role:
Plaintiff
Party Name:
BOSTON POST, LLC
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State