Entity Name: | NEW BOSTON FUND IV, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 10 Oct 2003 (21 years ago) |
Date of dissolution: | 07 Feb 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Feb 2018 (7 years ago) |
Document Number: | F03000005057 |
FEI/EIN Number | 043380904 |
Address: | 75 STATE STREET, BOSTON, MA, 02109, US |
Mail Address: | 75 STATE STREET, BOSTON, MA, 02109, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
RAPPAPORT JEROME LJr. | Director | 75 STATE STREET, BOSTON, MA, 02109 |
RAPPAPORT JAMES W | Director | 75 STATE STREET, BOSTON, MA, 02109 |
RAPPAPORT PHYLLIS E | Director | 75 STATE STREET, BOSTON, MA, 02109 |
Name | Role | Address |
---|---|---|
ASERKOFF JANET F | Secretary | 75 STATE STREET, BOSTON, MA, 02109 |
Name | Role | Address |
---|---|---|
MEDLOCK TIMOTHY L | President | 75 STATE STREET, BOSTON, MA, 02109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-02-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-18 | 75 STATE STREET, SUITE 1410, BOSTON, MA 02109 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-18 | 75 STATE STREET, SUITE 1410, BOSTON, MA 02109 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-02-06 |
ANNUAL REPORT | 2012-02-22 |
ANNUAL REPORT | 2011-03-23 |
ANNUAL REPORT | 2010-04-14 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-02-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State