Search icon

JOHN HANCOCK REALTY EQUITIES, INC.

Company Details

Name: JOHN HANCOCK REALTY EQUITIES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jun 1991 (34 years ago)
Authority Date: 05 Jun 1991 (34 years ago)
Last Annual Report: 14 May 2001 (24 years ago)
Organization Number: 0287112
Principal Office: 200 CLARENDON STREET, T-30, BOSTON, MA 02116
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
John M Nagle Director
Deborah H McAneny Director
Paul F Hahesy Director
EDWARD P. DOWD Director
DEBORAH H. MCANENY Director
KEVIN MCGUIRE Director

Vice President

Name Role
John M Nagle Vice President

Secretary

Name Role
Deanna Garland Secretary

Treasurer

Name Role
Virginia H Lomasney Treasurer

President

Name Role
Paul F Hahesy President

Filings

Name File Date
Certificate of Withdrawal 2002-03-26
Annual Report 2001-06-15
Annual Report 2000-05-17
Annual Report 1999-06-18
Annual Report 1998-05-11
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

Sources: Kentucky Secretary of State