Search icon

NEW ENGLAND PORTFOLIO ADVISORS, INC.

Company Details

Name: NEW ENGLAND PORTFOLIO ADVISORS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Jan 1997 (28 years ago)
Authority Date: 03 Jan 1997 (28 years ago)
Last Annual Report: 30 Jun 1998 (27 years ago)
Organization Number: 0426490
Principal Office: % METLIFE, ONE MADISON AVE., TAX DEPT., NEW YORK, NY 10010
Place of Formation: MASSACHUSETTS

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
John F Guthrie jr President

Vice President

Name Role
Thomas C Mcdevitt Vice President

Secretary

Name Role
Abby C Von der heyde Secretary

Treasurer

Name Role
Sharon Head Treasurer

Filings

Name File Date
Registered Agent name/address change 2015-10-26
Revocation of Certificate of Authority 1999-11-02
Annual Report 1998-08-12
Application for Certificate of Authority 1997-01-03

Sources: Kentucky Secretary of State