Name: | NEW ENGLAND CR INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Apr 1989 (36 years ago) |
Date of dissolution: | 07 Mar 2006 |
Entity Number: | 1344574 |
ZIP code: | 10011 |
County: | Suffolk |
Place of Formation: | Massachusetts |
Principal Address: | 1001 FANNIN, SUITE 4000, HOUSTON, TX, United States, 77002 |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RICHARD T FELAGO | Chief Executive Officer | 1001 FANNIN, SUITE 4000, HOUSTON, TX, United States, 77002 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-07 | 2001-08-09 | Address | 1209 ORANGE ST, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
1999-10-07 | 2001-08-09 | Address | 1001 FANNIN, STE 4000, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer) |
1999-06-29 | 1999-10-07 | Address | 1001 FANNIN, STE 4000, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer) |
1999-06-29 | 1999-10-07 | Address | 1001 FANNIN, STE 4000, HOUSTON, TX, 77002, USA (Type of address: Principal Executive Office) |
1999-06-29 | 1999-10-07 | Address | 1209 ORANGE ST, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060307000003 | 2006-03-07 | CERTIFICATE OF TERMINATION | 2006-03-07 |
050412002464 | 2005-04-12 | BIENNIAL STATEMENT | 2005-04-01 |
041105003264 | 2004-11-05 | BIENNIAL STATEMENT | 2003-04-01 |
010809002401 | 2001-08-09 | BIENNIAL STATEMENT | 2001-04-01 |
000801000797 | 2000-08-01 | CERTIFICATE OF CHANGE | 2000-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State