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 |
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 |
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 | - | - |
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