Search icon

BOSTON PARTNERS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BOSTON PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jun 2017 (8 years ago)
Entity Number: 5160899
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1946 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1946 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11223

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
1386060
Phone:
2129089500

Latest Filings

Form type:
N-PX
File number:
028-12484
Filing date:
2024-08-23
File:
Form type:
13F-HR
File number:
028-12484
Filing date:
2024-08-14
File:
Form type:
13F-HR/A
File number:
028-12484
Filing date:
2024-05-28
File:
Form type:
13F-HR
File number:
028-12484
Filing date:
2024-05-13
File:
Form type:
SC 13G
Filing date:
2024-02-13
File:

History

Start date End date Type Value
2025-06-04 2025-05-29 Address 1946 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2025-05-29 2025-06-06 Address 1946 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2017-06-26 2025-05-29 Address 1946 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2017-06-26 2025-06-04 Address 1946 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250606001550 2025-05-30 CERTIFICATE OF CHANGE BY ENTITY 2025-05-30
250529003278 2025-05-29 BIENNIAL STATEMENT 2025-05-29
250604004615 2025-05-29 CERTIFICATE OF CORRECTION 2025-05-29
190724000562 2019-07-24 CERTIFICATE OF AMENDMENT 2019-07-24
170626010472 2017-06-26 ARTICLES OF ORGANIZATION 2017-06-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State