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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
G. MICHAEL HOSTAGE | Chief Executive Officer | 209 CLIFF ROAD, WELLESLEY, MA, United States, 02181 |
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) |
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