Search icon

NEW ENGLAND FRANCHISE CORPORATION

Company Details

Name: NEW ENGLAND FRANCHISE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1990 (35 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1417108
ZIP code: 10019
County: New York
Place of Formation: Massachusetts
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 209 CLIFF RD, WELLESLEY, MA, United States, 02181

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
G. MICHAEL HOSTAGE Chief Executive Officer 209 CLIFF ROAD, WELLESLEY, MA, United States, 02181

History

Start date End date Type Value
1994-02-28 1998-01-15 Address 208 CLIFF ROAD, WELLESLEY, MA, 02181, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1408961 1998-09-23 ANNULMENT OF AUTHORITY 1998-09-23
980115002552 1998-01-15 BIENNIAL STATEMENT 1998-01-01
940228002436 1994-02-28 BIENNIAL STATEMENT 1994-01-01
C100216-4 1990-01-25 APPLICATION OF AUTHORITY 1990-01-25

Date of last update: 23 Jan 2025

Sources: New York Secretary of State