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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 1 w. pennsylvania avenue,, ste 600, TOWSON, MD, United States, 21204 |
Name | Role | Address |
---|---|---|
ROBERT G BOLTON | Chief Executive Officer | 36 SOUTH CHARLES STREET, SUITE, SUITE 1000, BALTIMORE, MD, United States, 21201 |
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) |
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