Name: | STATE STREET BOSTON LEASING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 1975 (50 years ago) |
Date of dissolution: | 16 Jun 2016 |
Entity Number: | 362212 |
ZIP code: | 02111 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | STATE STREET BANK & TRUST CO, 1 LINCOLN STREET, BOSTON, MA, United States, 02111 |
Principal Address: | 1 LINCOLN ST / 13TH FLR, STATE STREET FIN CENTER SFC-12, BOSTON, MA, United States, 02111 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM CONNOLLY, ESQ. LEGAL DIVISION | DOS Process Agent | STATE STREET BANK & TRUST CO, 1 LINCOLN STREET, BOSTON, MA, United States, 02111 |
Name | Role | Address |
---|---|---|
DENNIS ROSS | Chief Executive Officer | 1 LINCOLN ST / 13TH FLR, STATE STREET FIN CENTER, BOSTON, MA, United States, 02111 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-09 | 2016-06-16 | Address | 1 LINCOLN ST, STATE STREET FIN CENTER, BOSTON, MA, 02111, USA (Type of address: Service of Process) |
2003-04-04 | 2009-02-09 | Address | 225 FRANKLIN STREET, BOSTON, MA, 02110, 2804, USA (Type of address: Chief Executive Officer) |
1999-12-09 | 2016-06-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-02-17 | 2009-02-09 | Address | 225 FRANKLIN ST, BOSTON, MA, 02110, 2804, USA (Type of address: Principal Executive Office) |
1999-02-17 | 2003-04-04 | Address | 225 FRANKLIN ST, BOSTON, MA, 02110, 2804, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160616000637 | 2016-06-16 | SURRENDER OF AUTHORITY | 2016-06-16 |
090209002085 | 2009-02-09 | BIENNIAL STATEMENT | 2009-02-01 |
20060210017 | 2006-02-10 | ASSUMED NAME CORP INITIAL FILING | 2006-02-10 |
030404002588 | 2003-04-04 | BIENNIAL STATEMENT | 2003-02-01 |
991209000570 | 1999-12-09 | CERTIFICATE OF CHANGE | 1999-12-09 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State