Search icon

COMCAST OF BOSTON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMCAST OF BOSTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1983 (42 years ago)
Entity Number: 825752
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 1701 JOHN F KENNEDY BLVD, PHILADELPHIA, PA, United States, 19103
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID WATSON Chief Executive Officer 1701 JOHN F KENNEDY BLVD, PHILADELPHIA, PA, United States, 19103

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID:
U5X7ZQ2L8ND6
CAGE Code:
55TQ1
UEI Expiration Date:
2025-12-09

Business Information

Activation Date:
2024-12-11
Initial Registration Date:
2008-08-11

History

Start date End date Type Value
2025-03-17 2025-03-17 Address 1701 JOHN F KENNEDY BLVD, PHILADELPHIA, PA, 19103, 2838, USA (Type of address: Chief Executive Officer)
2025-03-17 2025-03-17 Address 1701 JOHN F KENNEDY BLVD, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer)
2023-12-14 2025-03-17 Address 1701 JOHN F KENNEDY BLVD, PHILADELPHIA, PA, 19103, 2838, USA (Type of address: Chief Executive Officer)
2023-12-14 2023-12-14 Address 1701 JOHN F KENNEDY BLVD, PHILADELPHIA, PA, 19103, 2838, USA (Type of address: Chief Executive Officer)
2023-12-14 2023-12-14 Address 1701 JOHN F KENNEDY BLVD, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250317003911 2025-03-17 BIENNIAL STATEMENT 2025-03-17
231214001498 2023-12-14 CERTIFICATE OF CHANGE BY ENTITY 2023-12-14
230322002540 2023-03-22 BIENNIAL STATEMENT 2023-03-01
210324060227 2021-03-24 BIENNIAL STATEMENT 2021-03-01
190311061751 2019-03-11 BIENNIAL STATEMENT 2019-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State