Entity Name: | STATE STREET BOSTON LEASING COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Mar 1972 (53 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | 827611 |
FEI/EIN Number |
042488283
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 225 FRANKLIN STREET, BOSTON, MA, 02110 |
Mail Address: | STATE STREET BOSTON LEASING CO, INC, ABF/LEASING, MAO/8, P.O. BOX 2753, BOSTON, MA, 02110, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
RUSHER, JOHN D., III | President | 175 MILTON STREET, MILTON, MA |
RUSHER, JOHN D., III | Director | 175 MILTON STREET, MILTON, MA |
WRIGHT, DAVID L. | Vice President | 30 CORCHESTER STREET, WINCHESTER, MA |
SCHUETTE, REX S. | Treasurer | 10 HOPEWELL ROAD, S. NATICK, MA |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
SAWYER SCOTT R | Secretary | 12 ROUNDWOOD ROAD, NATICK, MA, 01760 |
SAWYER SCOTT R | Director | 12 ROUNDWOOD ROAD, NATICK, MA, 01760 |
REGHITTO WILLIAM M | Director | 17 HIGH PLAIN RD, ANDOVER, MA |
RUSHER JOHN | Director | 175 MILTON STREET, MILTON, MA, 02186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 1998-03-30 | 225 FRANKLIN STREET, BOSTON, MA 02110 | - |
REGISTERED AGENT NAME CHANGED | 1992-03-09 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-09 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-06-21 | 225 FRANKLIN STREET, BOSTON, MA 02110 | - |
REINSTATEMENT | 1990-06-21 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1999-02-27 |
ANNUAL REPORT | 1998-03-30 |
ANNUAL REPORT | 1997-09-02 |
ANNUAL REPORT | 1996-01-26 |
ANNUAL REPORT | 1995-06-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State