Search icon

NEW ENGLAND MANAGEMENT CO., INC.

Company Details

Name: NEW ENGLAND MANAGEMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1988 (37 years ago)
Entity Number: 1262722
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 86 LIVINGSTON ST., BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 2000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS ROSENBERG Chief Executive Officer 38-47 68TH DR., FLUSHING, NY, United States, 11367

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86 LIVINGSTON ST., BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
1988-05-18 1993-01-27 Address 86 LIVINGSTON ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040608002203 2004-06-08 BIENNIAL STATEMENT 2004-05-01
020508002530 2002-05-08 BIENNIAL STATEMENT 2002-05-01
980611002072 1998-06-11 BIENNIAL STATEMENT 1998-05-01
960515002422 1996-05-15 BIENNIAL STATEMENT 1996-05-01
000048003687 1993-09-27 BIENNIAL STATEMENT 1993-05-01
930127002436 1993-01-27 BIENNIAL STATEMENT 1992-05-01
B641584-4 1988-05-18 CERTIFICATE OF INCORPORATION 1988-05-18

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
NY36A007006-10I Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2010-09-22 2011-06-30 CONT RENEWALS ALL TYPES
Recipient NEW ENGLAND MANAGEMENT CO. INC
Recipient Name Raw NEW ENGLAND MANAGEMENT CO. INC
Recipient Address AGENT FOR 738 ST. MARKS APTS., 80 LIVINGSTON STREET, BROOKLYN, KINGS, NEW YORK, 11201, UNITED STATES
Obligated Amount 119848.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 27 Feb 2025

Sources: New York Secretary of State