Name: | New England Securities Corporation |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 29 Dec 2010 (14 years ago) |
Business ID: | 976390 |
State of Incorporation: | MASSACHUSETTS |
Principal Office Address: | 1095 Avenue of the AmericasNew York, NY 10036 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Timothy J. McLinden | Vice President | 1095 Avenue Of The Americas, New York, NY 10036 |
Name | Role | Address |
---|---|---|
Marlene B. Debel | Treasurer | 1095 Avenue Of The Americas, New York, NY 10036 |
Name | Role | Address |
---|---|---|
Isaac Torres | Secretary | 1095 Avenue Of The Americas, New York, NY 10036 |
Name | Role | Address |
---|---|---|
Steven J. Brash | Assistant Treasurer | 1095 Avenue Of The Americas, New York, NY 10036 |
James W. Koeger | Assistant Treasurer | 13045 Tesson Ferry Road, St. Louis, MO 63128 |
Name | Role | Address |
---|---|---|
Elizabeth M. Forget | Director | 1095 Avenue Of The Americas, New York, NY 10036 |
Paul A. Lapiana | Director | 501 Route 22, Bridgewater, NJ 08807 |
Anthony Jay Nugent | Director | 1095 Avenue of the Americas, New York, NY 10036 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 2015-12-08 | Merger For METLIFE SECURITIES, INC. |
Annual Report | Filed | 2015-11-25 | Annual Report For New England Securities Corporation |
Notice to Dissolve/Revoke | Filed | 2015-09-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2014-04-07 | Annual Report |
Annual Report | Filed | 2013-03-20 | Annual Report |
Annual Report | Filed | 2012-03-30 | Annual Report |
Annual Report | Filed | 2011-03-29 | Annual Report |
Formation Form | Filed | 2010-12-29 | Formation |
Date of last update: 15 Feb 2025
Sources: Mississippi Secretary of State