Name: | NEW ENGLAND SECURITIES CORPORATION |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 29 Jul 1968 (57 years ago) |
Authority Date: | 29 Jul 1968 (57 years ago) |
Last Annual Report: | 17 Jun 1999 (26 years ago) |
Organization Number: | 0064915 |
Principal Office: | 399 BOYLSTON ST., BOSTON, MA 02116 |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
Marc Greco | Vice President |
Name | Role |
---|---|
STEPHEN P. KIRSCHTEL | Incorporator |
JOHN B. NEWHALL | Incorporator |
ROGER E. ELA | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Mary M Diggins | Secretary |
Name | Role |
---|---|
Michael E Toland | Treasurer |
Name | Role |
---|---|
Thomas W McConnell | President |
Name | Role |
---|---|
STANLEY E. CLARKE | Director |
CHARLES KANNEL | Director |
PAUL H. WELCH | Director |
Name | Action |
---|---|
NEL EQUITY SERVICES CORPORATION | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2000-11-01 |
Annual Report | 1999-07-16 |
Annual Report | 1998-06-09 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Date of last update: 29 Jan 2025
Sources: Kentucky Secretary of State