Search icon

NEW ENGLAND PORTFOLIO ADVISORS, INC.

Company Details

Entity Name: NEW ENGLAND PORTFOLIO ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 13 Dec 1988 (36 years ago)
Date of dissolution: 03 Nov 2003 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Nov 2003 (21 years ago)
Document Number: P22098
FEI/EIN Number 04-2843036
Address: ONE MADISON AVENUE, NEW YORK, NY 10010
Mail Address: ONE MADISON AVENUE, NEW YORK, NY 10010
Place of Formation: MASSACHUSETTS

President

Name Role Address
GUTHRIE, JOHN F., JR. President 501 BOYLSTON STREET, BOSTON, MA 02116

Director

Name Role Address
GUTHRIE, JOHN F., JR. Director 501 BOYLSTON STREET, BOSTON, MA 02116
GUTHRIE, JOHN FJR. Director 501 BOYLSTON STREET, BOSTON, MA 02116

Vice President

Name Role Address
MCDEVITT, THOMAS Vice President 501 BOYLSTON STREET, BOSTON, MA 02116

Chairman

Name Role Address
LENZ, THOMAS M Chairman 501 BOYLSTON STREET, BOSTON, MA 02116

Secretary

Name Role Address
LENZ, THOMAS M Secretary 501 BOYLSTON STREET, BOSTON, MA 02116

Treasurer

Name Role Address
WILLIAMSON, ANTHONY J Treasurer ONE METLIFE PLAZA, 27-01 QUEENS PLAZA N, LONG ISLAND CITY, NY 11101

Assistant Treasurer

Name Role Address
HARRISON, GREGORY M Assistant Treasurer ONE METLIFE PLAZA, 27-01 QUEENS PLAZA N, LONG ISLAND CITY, NY 11101

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-11-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-11-03 ONE MADISON AVENUE, NEW YORK, NY 10010 No data
CHANGE OF MAILING ADDRESS 2003-11-03 ONE MADISON AVENUE, NEW YORK, NY 10010 No data

Documents

Name Date
Withdrawal 2003-11-03
ANNUAL REPORT 2003-06-23
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-09-20
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-07-08
ANNUAL REPORT 1995-03-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State