Name: | NEW ENGLAND FORESTRY CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 2017 (8 years ago) |
Date of dissolution: | 02 May 2022 |
Entity Number: | 5128626 |
ZIP code: | 03222 |
County: | Rensselaer |
Place of Formation: | Massachusetts |
Address: | 70 OVERLOOK DRIVE, BRISTOL, NH, United States, 03222 |
Name | Role | Address |
---|---|---|
SHAUN LAGUEUX | Chief Executive Officer | 70 OVERLOOK DRIVE, BRISTOL, NH, United States, 03222 |
Name | Role | Address |
---|---|---|
NEW ENGLAND FORESTRY CONSULTANTS, INC. | DOS Process Agent | 70 OVERLOOK DRIVE, BRISTOL, NH, United States, 03222 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-07 | 2023-01-24 | Address | 70 OVERLOOK DRIVE, BRISTOL, NH, 03222, USA (Type of address: Chief Executive Officer) |
2019-05-02 | 2021-05-07 | Address | PO BOX 1192, MIDDLETOWN SPRINGS, VT, 05757, USA (Type of address: Chief Executive Officer) |
2019-05-02 | 2023-01-24 | Address | 70 OVERLOOK DRIVE, BRISTOL, NH, 03222, USA (Type of address: Service of Process) |
2017-05-01 | 2019-05-02 | Address | 209 GROGAN ROAD, HOOSICK FALLS, NY, 12090, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230124000931 | 2022-05-02 | SURRENDER OF AUTHORITY | 2022-05-02 |
210507060101 | 2021-05-07 | BIENNIAL STATEMENT | 2021-05-01 |
190502060343 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
170501000478 | 2017-05-01 | APPLICATION OF AUTHORITY | 2017-05-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State