Name: | GOULSTON & STORRS PC |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 2003 (22 years ago) |
Entity Number: | 2917026 |
ZIP code: | 02109 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | one post office square, 25th floor, BOSTON, MA, United States, 02109 |
Contact Details
Phone +1 212-878-5124
Name | Role | Address |
---|---|---|
WILLIAM H. DILLON | Chief Executive Officer | C/O GOULSTON & STORRS PC, ONE POST OFFICE SQUARE, 25TH FLOOR, BOSTON, MA, United States, 02109 |
Name | Role | Address |
---|---|---|
C/O RICHARD ROSENSWEIG | DOS Process Agent | one post office square, 25th floor, BOSTON, MA, United States, 02109 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-13 | 2024-05-13 | Address | C/O GOULSTON & STORRS PC, 400 ATLANTIC AVE, BOSTON, MA, 02110, 3333, USA (Type of address: Chief Executive Officer) |
2024-05-13 | 2024-05-13 | Address | C/O RICHARD ROSENSWEIG, 400 ATLANTIC AVE, BOSTON, MA, 02110, USA (Type of address: Service of Process) |
2024-05-13 | 2024-05-13 | Address | C/O GOULSTON & STORRS PC, 400 ATLANTIC AVE, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2024-05-13 | 2024-05-13 | Address | C/O GOULSTON & STORRS PC, ONE POST OFFICE SQUARE, 25TH FLOOR, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer) |
2023-06-30 | 2023-06-30 | Address | C/O GOULSTON & STORRS PC, 400 ATLANTIC AVE, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240513001836 | 2024-05-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-10 |
240513000091 | 2024-05-10 | AMENDMENT TO BIENNIAL STATEMENT | 2024-05-10 |
230630002173 | 2023-06-30 | BIENNIAL STATEMENT | 2023-06-01 |
210608060092 | 2021-06-08 | BIENNIAL STATEMENT | 2021-06-01 |
190627060277 | 2019-06-27 | BIENNIAL STATEMENT | 2019-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State