Search icon

CABOT, CABOT & FORBES DEVELOPMENT CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CABOT, CABOT & FORBES DEVELOPMENT CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1983 (42 years ago)
Entity Number: 879780
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: C/O DAVENPORT ASSET MANAGEMENT, 667 BOYLSTON STREET, 2ND FLOOR, BOSTON, MA, United States, 02116

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARSHALL FIELD V Chief Executive Officer 225 WEST WACKER DRIVE, CHICAGO, IL, United States, 60606

History

Start date End date Type Value
2023-11-22 2023-11-22 Address 225 WEST WACKER DRIVE, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-11-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-11-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-11-06 2019-12-06 Address C/O OLD MOUNTAIN COMPANY, 333 NEWBURY STREET, BOSTON, MA, 02115, USA (Type of address: Principal Executive Office)
2011-12-21 2017-11-06 Address C/O OLD MOUNTAIN COMPANY, 100 FRANKLIN ST / SUITE 901, BOSTON, MA, 02110, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231122002037 2023-11-22 BIENNIAL STATEMENT 2023-11-01
211102002141 2021-11-02 BIENNIAL STATEMENT 2021-11-02
191206060121 2019-12-06 BIENNIAL STATEMENT 2019-11-01
SR-12681 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-12682 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State