NORTH EASTERN ASSET RECOVERY, INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | NORTH EASTERN ASSET RECOVERY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 29 May 1998 |
Branch of: | NORTH EASTERN ASSET RECOVERY, INC., NEW YORK (Company Number 2026446) |
Business ALEI: | 0594243 |
Annual report due: | 28 May 2010 |
Place of Formation: | NEW YORK |
E-Mail: | PRFDLGL@AOL.COM |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES STEAD | Officer | 22 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, United States | 155 PASSAIC AVE, 4TH FLOOR, FAIRFIELD, NJ, 07004, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004937089 | 2013-08-29 | 2013-08-29 | Withdrawal | Certificate of Withdrawal | - |
0003985318 | 2009-08-10 | - | Annual Report | Annual Report | 2009 |
0003713969 | 2008-05-15 | - | Annual Report | Annual Report | 2008 |
0003472290 | 2007-06-01 | - | Annual Report | Annual Report | 2007 |
0003237137 | 2006-05-22 | - | Annual Report | Annual Report | 2006 |
0002925835 | 2005-05-24 | - | Annual Report | Annual Report | 2005 |
0002744722 | 2004-06-14 | - | Annual Report | Annual Report | 2004 |
0002744719 | 2004-02-27 | - | Annual Report | Annual Report | 2003 |
0002744718 | 2004-02-27 | - | Annual Report | Annual Report | 2002 |
0002256165 | 2001-05-14 | - | Annual Report | Annual Report | 2001 |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information