Search icon

NEW ENGLAND SECURITIES CORPORATION - Florida Company Profile

Company Details

Entity Name: NEW ENGLAND SECURITIES CORPORATION
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: 13 Feb 1990 (35 years ago)
Date of dissolution: 17 Mar 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Mar 2016 (9 years ago)
Document Number: P28151
FEI/EIN Number 042436412

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1095 Avenue of the Americas, New York, NY, 10036, US
Mail Address: 13045 Tesson Ferry Rd, Tax Department, B1-06, St. Louis, MO, 63128, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
MCLINDEN TIMOTHY J Vice President 1095 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036
KOEGER JAMES W Assistant Treasurer 13045 TESSON FERRY ROAD, ST LOUIS, MO, 63128
DEBEL MARLENE B Treasurer 1095 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036
Reynolds Tyla Secretary 600 North King Street, Wilmington, DE, 19801
LaPiana Paul A Ex 501 Route 22, Bridgewater, NJ, 08807
LaPiana Paul J Director 501 Route 22, Bridgewater, NJ, 08807

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-03-17 - -
REGISTERED AGENT CHANGED 2016-03-17 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2015-11-25 1095 Avenue of the Americas, New York, NY 10036 -
REINSTATEMENT 2015-11-25 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-21 1095 Avenue of the Americas, New York, NY 10036 -
CANCEL ADM DISS/REV 2007-01-17 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-12-10 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Withdrawal 2016-03-17
REINSTATEMENT 2015-11-25
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-09
REINSTATEMENT 2007-01-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State