Search icon

BOLTON PARTNERS, INC.

Company Details

Name: BOLTON PARTNERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2006 (19 years ago)
Entity Number: 3325402
ZIP code: 21204
County: New York
Place of Formation: Maryland
Address: 1 w. pennsylvania avenue,, ste 600, TOWSON, MD, United States, 21204
Principal Address: 36 SOUTH CHARLES STREET, SUITE, SUITE 1000, BALTIMORE, MD, United States, 21201

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 1 w. pennsylvania avenue,, ste 600, TOWSON, MD, United States, 21204

Chief Executive Officer

Name Role Address
ROBERT G BOLTON Chief Executive Officer 36 SOUTH CHARLES STREET, SUITE, SUITE 1000, BALTIMORE, MD, United States, 21201

History

Start date End date Type Value
2019-01-28 2023-11-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-02-01 2023-11-07 Address 36 SOUTH CHARLES STREET, SUITE 1000, BALTIMORE, MD, 21201, USA (Type of address: Service of Process)
2017-11-15 2023-11-07 Address 36 SOUTH CHARLES STREET, SUITE, SUITE 1000, BALTIMORE, MD, 21201, USA (Type of address: Chief Executive Officer)
2017-11-15 2018-02-01 Address 36 SOUTH CHARLES STREET, SUITE, SUITE 1000, BALTIMORE, MD, 21201, USA (Type of address: Service of Process)
2012-05-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231107000803 2023-10-27 CERTIFICATE OF CHANGE BY ENTITY 2023-10-27
SR-92191 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180201006623 2018-02-01 BIENNIAL STATEMENT 2018-02-01
171115006227 2017-11-15 BIENNIAL STATEMENT 2016-02-01
140404002285 2014-04-04 BIENNIAL STATEMENT 2014-02-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State