Search icon

BOSTON CAPITAL PARTNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, 11 BEACON STREET, SUITE 325, ALBANY, MA, United States, 12207

Chief Executive Officer

Name Role Address
JOHN P MANNING Chief Executive Officer 11 BEACON STREET, SUITE 325, BOSTON, MA, United States, 02108

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State