Search icon

JOHN HANCOCK REAL ESTATE FINANCE, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WILLIAM G MCPADDEN Chief Executive Officer 197 CLARENDON ST C-3, BOSTON, MA, United States, 02116

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State