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
Name | Role | Address |
---|---|---|
DOUGLAS ROSENBERG | Chief Executive Officer | 38-47 68TH DR., FLUSHING, NY, United States, 11367 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 86 LIVINGSTON ST., BROOKLYN, NY, United States, 11201 |
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) |
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 |
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 | |||||||||||||||||
|
Date of last update: 27 Feb 2025
Sources: New York Secretary of State