Search icon

NEW ENGLAND HOMES OF NEW HAMPSHIRE

Company Details

Name: NEW ENGLAND HOMES OF NEW HAMPSHIRE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 1987 (37 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1210138
ZIP code: 10019
County: New York
Place of Formation: New Hampshire
Foreign Legal Name: NEW ENGLAND HOMES, INC.
Fictitious Name: NEW ENGLAND HOMES OF NEW HAMPSHIRE
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 270 OCEAN ROAD, GREENLAND, NH, United States, 03840

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
CT CORPROATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
DANIEL J. DONAHUE Chief Executive Officer 270 OCEAN ROAD, GREENLAND, NH, United States, 03840

Filings

Filing Number Date Filed Type Effective Date
DP-1222971 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
931129002404 1993-11-29 BIENNIAL STATEMENT 1993-10-01
B556559-4 1987-10-20 APPLICATION OF AUTHORITY 1987-10-20

Date of last update: 23 Jan 2025

Sources: New York Secretary of State