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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORPROATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DANIEL J. DONAHUE | Chief Executive Officer | 270 OCEAN ROAD, GREENLAND, NH, United States, 03840 |
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