BOSTON PROVIDENT ADMINISTRATION, INC.

Name: | BOSTON PROVIDENT ADMINISTRATION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 2004 (21 years ago) |
Date of dissolution: | 23 Jan 2017 |
Entity Number: | 3012040 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 MADISON AVE, 18TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ORIN S KRAMER | Chief Executive Officer | 600 MADISON AVE, 18TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 600 MADISON AVE, 18TH FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-02 | 2006-03-14 | Address | 600 MADISON AVE 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-02-11 | 2004-03-02 | Address | 237 PARK AVENUE, SUITE 900, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170123000118 | 2017-01-23 | CERTIFICATE OF TERMINATION | 2017-01-23 |
100302002352 | 2010-03-02 | BIENNIAL STATEMENT | 2010-02-01 |
080207002270 | 2008-02-07 | BIENNIAL STATEMENT | 2008-02-01 |
060314002860 | 2006-03-14 | BIENNIAL STATEMENT | 2006-02-01 |
040302000127 | 2004-03-02 | CERTIFICATE OF CHANGE | 2004-03-02 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State