Entity Name: | NORTHEAST MOBILE COMMUNICATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 07 Nov 1994 (30 years ago) |
Date of dissolution: | 25 Aug 1995 (29 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Aug 1995 (29 years ago) |
Document Number: | F94000005750 |
FEI/EIN Number | 04-2893920 |
Address: | 207 F. STREET, S. BOSTON, MA 02127 |
Mail Address: | 207 F. STREET, S. BOSTON, MA 02127 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
LUCY, LEWIS | President | 104 ALBIUM WAY, WELLESLEY, MA |
Name | Role | Address |
---|---|---|
HANING, MICHAEL | Vice President | 2 BANCROFT WAY, HAMILTON, MA |
Name | Role | Address |
---|---|---|
CROWLEY, DENNIS | Secretary | 50 WOODLAND DRIVE, MARLBORO, MA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000126026 | ACTIVE | 1000000015512 | 40206 154 | 2005-08-02 | 2025-08-17 | $ 1,227.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086 |
Name | Date |
---|---|
Reg. Agent Resignation | 2010-04-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State