Entity Name: | NEW BALANCE ATHLETICS, 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: | 22 Nov 2000 (24 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F00000006516 |
FEI/EIN Number |
042460172
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 GUEST STREET, BOSTON, MA, 02135, US |
Mail Address: | 100 GUEST STREET, BOSTON, MA, 02135, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
DAVIS JAMES S | Chairman | 100 GUEST STREET, BOSTON, MA, 02135 |
DOYLE KEVIN | Chief Financial Officer | 100 GUEST STREET, BOSTON, MA, 02135 |
GAURON PAUL R | Secretary | 100 GUEST STREET, BOSTON, MA, 02135 |
PRESTON JOSEPH | Chief Executive Officer | 100 GUEST STREET, BOSTON, MA, 02135 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000107538 | NEW BALANCE DAYTONA BEACH | EXPIRED | 2016-09-30 | 2021-12-31 | - | 190 MERRIMACK STREET, LAWRENCE, MA, 01843 |
G08122900094 | NB FACTORY OUTLET ORLANDO | EXPIRED | 2008-05-01 | 2013-12-31 | - | 20 GUEST STREET, ATTN: CHRIS FINGLISS, BOSTON, MA, 02135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-25 | 100 GUEST STREET, BOSTON, MA 02135 | - |
CHANGE OF MAILING ADDRESS | 2015-11-25 | 100 GUEST STREET, BOSTON, MA 02135 | - |
NAME CHANGE AMENDMENT | 2015-10-20 | NEW BALANCE ATHLETICS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-09-03 |
ANNUAL REPORT | 2022-06-10 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-28 |
Name Change | 2015-10-20 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State