BOSTON SCIENTIFIC CORPORATION

Name: | BOSTON SCIENTIFIC CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1998 (27 years ago) |
Entity Number: | 2222323 |
ZIP code: | 01752 |
County: | New York |
Place of Formation: | Delaware |
Address: | 300 Boston Scientific Way, Marlborough, MA, United States, 01752 |
Principal Address: | 300 BOSTON SCIENTIFIC WAY, M-307, MARLBOROUGH, MA, United States, 01752 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 300 Boston Scientific Way, Marlborough, MA, United States, 01752 |
Name | Role | Address |
---|---|---|
MICHAEL F MAHONEY | Chief Executive Officer | 300 BOSTON SCIENTIFIC WAY, MARLBOROUGH, MA, United States, 01752 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-13 | 2024-01-13 | Address | 300 BOSTON SCIENTIFIC WAY, MARLBOROUGH, MA, 01752, USA (Type of address: Chief Executive Officer) |
2018-01-25 | 2024-01-13 | Address | 300 BOSTON SCIENTIFIC WAY, MARLBOROUGH, MA, 01752, USA (Type of address: Chief Executive Officer) |
2018-01-25 | 2024-01-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-01-21 | 2018-01-25 | Address | 300 BOSTON SCIENTIFIC WAY, M-307, MARLBOROUGH, MA, 01752, USA (Type of address: Chief Executive Officer) |
2014-03-13 | 2016-01-21 | Address | ONE BOSTON SCIENTIFIC PLACE, NATICK, MA, 01760, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240113000207 | 2024-01-13 | BIENNIAL STATEMENT | 2024-01-13 |
220125001724 | 2022-01-25 | BIENNIAL STATEMENT | 2022-01-25 |
200131060124 | 2020-01-31 | BIENNIAL STATEMENT | 2020-01-01 |
180125006006 | 2018-01-25 | BIENNIAL STATEMENT | 2018-01-01 |
160121006051 | 2016-01-21 | BIENNIAL STATEMENT | 2016-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State