Search icon

NEW ENGLAND LAND COMPANY, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW ENGLAND LAND COMPANY, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1978 (47 years ago)
Entity Number: 465235
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 135 EAST PUTNAM AVENUE, GREENWICH, CT, United States, 06830
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JESSE F. SAMMIS, III Chief Executive Officer 135 EAST PUTNAM AVENUE, GREENWICH, CT, United States, 06830

History

Start date End date Type Value
1999-10-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1986-02-10 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-02-10 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1978-01-11 1986-02-10 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-7465 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-7464 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140710002533 2014-07-10 BIENNIAL STATEMENT 2014-01-01
20130130023 2013-01-30 ASSUMED NAME LLC INITIAL FILING 2013-01-30
100129002064 2010-01-29 BIENNIAL STATEMENT 2010-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State