Entity Name: | NEW COUNTRY DEVELOPMENT GROUP, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 25 Jan 2002 |
Branch of: | NEW COUNTRY DEVELOPMENT GROUP, INC., NEW YORK (Company Number 1726943) |
Business ALEI: | 0703351 |
Annual report due: | 25 Jan 2014 |
Business address: | 358 BROADWAY SUITE 403, SARATOGA SPRINGS, NY, 12866 |
Place of Formation: | NEW YORK |
E-Mail: | jbolton@newcountry.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 |
---|---|---|---|
JENNIFER BOLTON | Officer | 358 BROADWAY, SUITE 403, SARATOGA SPRINGS, NY, 12866, United States | 358 BROADWAY - SUITE 403, SARATOGA SPRINGS, NY, 12866, United States |
MICHAEL J. CANTANUCCI | Officer | 358 BROADWAY, SUITE 403, SARATOGA SPRINGS, NY, 12866, United States | 358 BROADWAY, SUITE 403, SARATOGA SPRINGS, NY, 12866, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006728188 | 2020-01-21 | 2020-01-21 | Withdrawal | Certificate of Withdrawal | - |
0004800971 | 2013-02-12 | - | Annual Report | Annual Report | 2013 |
0004502825 | 2012-01-12 | - | Annual Report | Annual Report | 2012 |
0004307772 | 2011-01-18 | - | Annual Report | Annual Report | 2011 |
0004083997 | 2010-01-18 | - | Annual Report | Annual Report | 2010 |
0003870223 | 2009-01-23 | - | Annual Report | Annual Report | 2009 |
0003640897 | 2008-03-11 | - | Annual Report | Annual Report | 2008 |
0003633901 | 2008-02-26 | - | Annual Report | Annual Report | 2007 |
0003130126 | 2006-01-27 | - | Annual Report | Annual Report | 2006 |
0003121293 | 2006-01-26 | - | Annual Report | Annual Report | 2005 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005093309 | Active | OFS | 2022-09-19 | 2028-03-13 | AMENDMENT | |||||||||||||
|
Name | NEW COUNTRY DEVELOPMENT GROUP, INC. |
Role | Debtor |
Name | MANUFACTURERS AND TRADERS TRUST COMPANY, INDIVIDUALLY AND AS AGENT FOR OTHER LENDERS |
Role | Secured Party |
Parties
Name | NEW COUNTRY DEVELOPMENT GROUP, INC. |
Role | Debtor |
Name | MANUFACTURERS AND TRADERS TRUST COMPANY, INDIVIDUALLY AND AS AGENT FOR OTHER LENDERS |
Role | Secured Party |
Parties
Name | NEW COUNTRY DEVELOPMENT GROUP, INC. |
Role | Debtor |
Name | MANUFACTURERS AND TRADERS TRUST COMPANY, INDIVIDUALLY AND AS AGENT FOR OTHER LENDERS |
Role | Secured Party |
Parties
Name | NEW COUNTRY DEVELOPMENT GROUP, INC. |
Role | Debtor |
Name | MANUFACTURERS AND TRADERS TRUST COMPANY, INDIVIDUALLY AND AS AGENT FOR OTHER LENDERS |
Role | Secured Party |
Parties
Name | NEW COUNTRY DEVELOPMENT GROUP, INC. |
Role | Debtor |
Name | MANUFACTURERS AND TRADERS TRUST COMPANY, INDIVIDUALLY AND AS AGENT FOR OTHER LENDERS |
Role | Secured Party |
Parties
Name | NEW COUNTRY DEVELOPMENT GROUP, INC. |
Role | Debtor |
Name | MANUFACTURERS AND TRADERS TRUST COMPANY, INDIVIDUALLY AND AS AGENT FOR OTHER LENDERS |
Role | Secured Party |
Parties
Name | NEW COUNTRY DEVELOPMENT GROUP, INC. |
Role | Debtor |
Name | MANUFACTURERS AND TRADERS TRUST COMPANY, INDIVIDUALLY AND AS AGENT FOR OTHER LENDERS |
Role | Secured Party |
Parties
Name | NEW COUNTRY DEVELOPMENT GROUP, INC. |
Role | Debtor |
Name | MANUFACTURERS AND TRADERS TRUST COMPANY, INDIVIDUALLY AND AS AGENT FOR OTHER LENDERS |
Role | Secured Party |
Sources: Company Profile on 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