BOSTON CAPITAL PARTNERS, INC.

Name: | BOSTON CAPITAL PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 1974 (51 years ago) |
Entity Number: | 3034034 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Massachusetts |
Principal Address: | 11 Beacon Street, Suite 325, BOSTON, MA, United States, 02108 |
Address: | 80 STATE STREET, 11 BEACON STREET, SUITE 325, ALBANY, MA, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, 11 BEACON STREET, SUITE 325, ALBANY, MA, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN P MANNING | Chief Executive Officer | 11 BEACON STREET, SUITE 325, BOSTON, MA, United States, 02108 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-27 | 2024-09-27 | Address | 11 BEACON STREET, SUITE 325, BOSTON, MA, 02108, USA (Type of address: Chief Executive Officer) |
2024-09-27 | 2024-09-27 | Address | 1 BOSTON PL, STE 2100, BOSTON, MA, 02108, USA (Type of address: Chief Executive Officer) |
2020-09-28 | 2024-09-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-10-01 | 2024-09-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-10-01 | 2020-09-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240927000771 | 2024-09-27 | BIENNIAL STATEMENT | 2024-09-27 |
220919001806 | 2022-09-19 | BIENNIAL STATEMENT | 2022-09-01 |
200928060046 | 2020-09-28 | BIENNIAL STATEMENT | 2020-09-01 |
191001000027 | 2019-10-01 | CERTIFICATE OF CHANGE | 2019-10-01 |
SR-89445 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State