Search icon

BOSTON AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOSTON AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 1954 (71 years ago)
Date of dissolution: 08 Jul 2014
Entity Number: 95169
ZIP code: 14621
County: Monroe
Place of Formation: New York
Address: 1299 PORTLAND AVENUE, SUITE 2, ROCHESTER, NY, United States, 14621

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BOSTON AGENCY, INC. DOS Process Agent 1299 PORTLAND AVENUE, SUITE 2, ROCHESTER, NY, United States, 14621

Chief Executive Officer

Name Role Address
KELLY J. HAMILL Chief Executive Officer 1299 PORTLAND AVENUE, SUITE 2, ROCHESTER, NY, United States, 14621

History

Start date End date Type Value
1954-08-27 1970-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1954-08-27 2012-07-02 Address 8 EXCHANGE ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140708000575 2014-07-08 CERTIFICATE OF DISSOLUTION 2014-07-08
120817002235 2012-08-17 BIENNIAL STATEMENT 2012-08-01
120702002560 2012-07-02 BIENNIAL STATEMENT 2010-08-01
C344836-2 2004-03-23 ASSUMED NAME CORP INITIAL FILING 2004-03-23
A86289-4 1973-07-18 CERTIFICATE OF MERGER 1973-07-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State