Search icon

NORTH EASTERN ASSET RECOVERY, INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

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Status: Withdrawn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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

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

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
See something incorrect or outdated? Let us know

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