JOHN HANCOCK REAL ESTATE FINANCE, INC.

Name: | JOHN HANCOCK REAL ESTATE FINANCE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 1986 (39 years ago) |
Date of dissolution: | 04 Jan 2016 |
Entity Number: | 1096407 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 197 CLARENDON ST C-3, BOSTON, MA, United States, 02116 |
Address: | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM G MCPADDEN | Chief Executive Officer | 197 CLARENDON ST C-3, BOSTON, MA, United States, 02116 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-10 | 2008-08-19 | Address | 197 CLARENDON ST C-3-04, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer) |
2004-07-30 | 2006-07-10 | Address | 200 CLARENDON ST, T-56, BOSTON, MA, 02116, USA (Type of address: Principal Executive Office) |
2004-07-30 | 2006-07-10 | Address | 200 CLARENDON ST, T-56, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer) |
2003-07-08 | 2004-07-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-07-10 | 2004-07-30 | Address | 200 CLARENDON ST, T-56, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160104000771 | 2016-01-04 | CERTIFICATE OF TERMINATION | 2016-01-04 |
140721006507 | 2014-07-21 | BIENNIAL STATEMENT | 2014-07-01 |
120723006103 | 2012-07-23 | BIENNIAL STATEMENT | 2012-07-01 |
100802002758 | 2010-08-02 | BIENNIAL STATEMENT | 2010-07-01 |
080819002080 | 2008-08-19 | BIENNIAL STATEMENT | 2008-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State