Search icon

NEW ENGLAND SECURITIES CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NEW ENGLAND SECURITIES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 13 Feb 1990 (36 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
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State