Entity Name: | NEW BOSTON MANAGEMENT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 14 Nov 2007 (17 years ago) |
Date of dissolution: | 15 Mar 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Mar 2017 (8 years ago) |
Document Number: | F07000005633 |
FEI/EIN Number | 043283660 |
Address: | 75 STATE STREET, BOSTON, MA, 02109, US |
Mail Address: | 75 STATE STREET, BOSTON, MA, 02109, US |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
RAPPAPORT JAMES W | Director | 75 STATE STREET, BOSTON, MA, 02109 |
RAPPAPORT PHYLLIS E | Director | 75 STATE STREET, BOSTON, MA, 02109 |
RAPPAPORT JEROME LJr. | Director | 75 STATE STREET, BOSTON, MA, 02109 |
RAPPAPORT JEROME L | Director | 75 STATE STREET, BOSTON, MA, 02109 |
Name | Role | Address |
---|---|---|
ASERKOFF JANET F | Secretary | 75 STATE STREET, BOSTON, MA, 02109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-03-15 | 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 |
WITHDRAWAL | 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 | 2012-03-12 |
ANNUAL REPORT | 2011-03-23 |
ANNUAL REPORT | 2010-04-14 |
ANNUAL REPORT | 2009-04-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State