Name: | NEW ENGLAND REALTY GROUP, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1989 (36 years ago) |
Entity Number: | 1384750 |
ZIP code: | 12603 |
County: | Westchester |
Place of Formation: | New York |
Address: | 15 LINDA CT, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL A SUOZZI | Chief Executive Officer | 15 LINDA CT, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 LINDA CT, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-12 | 2005-11-14 | Address | 3 BUCKBEE PLACE, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
2001-09-12 | 2005-11-14 | Address | 3 BUCKBEE PLACE, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office) |
2001-09-12 | 2005-11-14 | Address | 3 BUCKBEE PLACE, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
1999-10-04 | 2001-09-12 | Address | 3 BULKBEE PLACE, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office) |
1999-10-04 | 2001-09-12 | Address | 3 BULKBEE PLACE, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130930002097 | 2013-09-30 | BIENNIAL STATEMENT | 2013-09-01 |
111003002244 | 2011-10-03 | BIENNIAL STATEMENT | 2011-09-01 |
090925002028 | 2009-09-25 | BIENNIAL STATEMENT | 2009-09-01 |
070927002568 | 2007-09-27 | BIENNIAL STATEMENT | 2007-09-01 |
051114002714 | 2005-11-14 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State