BOSTON PARTNERS LLC

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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1946 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11223 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State