Entity Name: | BOSTON ADVISORS, 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: | 29 Jul 1992 (33 years ago) |
Date of dissolution: | 19 Feb 2007 (18 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Feb 2007 (18 years ago) |
Document Number: | P39842 |
FEI/EIN Number |
042805120
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1600 MERRILL LYNCH DR., PENNINGTON, NJ, 08534, US |
Mail Address: | 1600 MERRILL LYNCH DR., PENNINGTON, NJ, 08534, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
MCADAM DONNA C | Vice President | 90 STATE HOUSE SQUARE, HARTFORD, CT, 06103 |
KUCKRO LEE G | Secretary | 90 STATE HOUSE SQUARE, HARTFORD, CT, 06103 |
KUCKRO LEE G | Director | 90 STATE HOUSE SQUARE, HARTFORD, CT, 06103 |
VOGELZANG MICHAEL J | President | 100 FEDERAL ST, BOSTON, MA, 02110 |
VOGELZANG MICHAEL J | Director | 100 FEDERAL ST, BOSTON, MA, 02110 |
SERBE GREGORY | Secretary | 120 BROADWAY, NEW YORK, NY, 10271 |
SERBE GREGORY | Vice President | 120 BROADWAY, NEW YORK, NY, 10271 |
MAGGIACOMO RONALD B | SVCO | ONE FEDERAL STREET, BOSTON, MA, 02110 |
DIAMOND JASON C | Treasurer | 90 STATE HOUSE SQUARE, HARTFORD, CT, 06103 |
DIAMOND JASON C | Director | 90 STATE HOUSE SQUARE, HARTFORD, CT, 06103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2007-02-19 | 1600 MERRILL LYNCH DR., PENNINGTON, NJ 08534 | - |
WITHDRAWAL | 2007-02-19 | - | - |
CHANGE OF MAILING ADDRESS | 2007-02-19 | 1600 MERRILL LYNCH DR., PENNINGTON, NJ 08534 | - |
NAME CHANGE AMENDMENT | 2000-07-13 | BOSTON ADVISORS, INC. | - |
REINSTATEMENT | 2000-05-12 | - | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1998-06-22 | - | - |
REVOKED FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
Withdrawal | 2007-02-19 |
ANNUAL REPORT | 2006-01-30 |
ANNUAL REPORT | 2005-01-25 |
ANNUAL REPORT | 2004-01-26 |
ANNUAL REPORT | 2003-01-27 |
Reg. Agent Change | 2002-06-24 |
ANNUAL REPORT | 2002-05-27 |
ANNUAL REPORT | 2001-05-22 |
Name Change | 2000-07-13 |
REINSTATEMENT | 2000-05-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State