Name: | NEW ENGLAND HOTEL REALTY, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 08 Dec 2004 (20 years ago) |
Date of Dissolution: | 28 Feb 2023 (2 years ago) |
Date of Status Change: | 28 Feb 2023 (2 years ago) |
Identification Number: | 000144487 |
Place of Formation: | NEW HAMPSHIRE |
Principal Address: | 500 MARKET STREET SUITE 13, PORTSMOUTH, NH, 03801, USA |
Mailing Address: | C/O PIERCE ATWOOD LLP 254 COMMERCIAL STREET, PORTLAND, ME, 04101, USA |
Purpose: | REAL ESTATE ADVISORY, BROKERAGE, AND CONSULTING SERVICES |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
MICHAEL J. DALY | Agent | PIERCE ATWOOD LLP ONE CITIZENS PLAZA 10TH FLOOR, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
TIMOTHY M FORD | TREASURER | 500 MARKET ST. #13 PORTSMOUTH, NE 03801 USA |
Name | Role | Address |
---|---|---|
TIMOTHY M FORD | SECRETARY | 500 MARKET ST. #13 PORTSMOUTH, NE 03801 USA |
Name | Role | Address |
---|---|---|
TIMOTHY M. FORD | PRESIDENT | 500 MARKET ST. #13 PORTSMOUTH, NH 03801 USA |
Name | Role | Address |
---|---|---|
BRUCE A. FORD | VICE PRESIDENT | 500 MARKET ST. #13 PORTSMOUTH, NH 03801 USA |
PATRICK H. FORD III | VICE PRESIDENT | 500 MARKET ST. #13 PORTSMOUTH, NH 03801 USA |
Name | Role | Address |
---|---|---|
TIMOTHY M. FORD | DIRECTOR | 500 MARKET ST. #13 PORTSMOUTH, NH 03801 USA |
BRUCE A. FORD | DIRECTOR | 500 MARKET ST. #13 PORTSMOUTH, NH 03801 USA |
PATRICK H. FORD III | DIRECTOR | 500 MARKET ST. #13 PORTSMOUTH, NH 03801 USA |
Number | Name | File Date |
---|---|---|
202329532880 | Application for Certificate of Withdrawal | 2023-02-28 |
202328277160 | Statement of Change of Registered/Resident Agent Office | 2023-02-13 |
202221252930 | Annual Report | 2022-07-14 |
202220083760 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202198182320 | Annual Report | 2021-06-11 |
202196829010 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202036889310 | Annual Report | 2020-03-27 |
201987721410 | Annual Report | 2019-02-27 |
201860372940 | Annual Report | 2018-03-16 |
201753706520 | Statement of Change of Registered/Resident Agent Office | 2017-11-20 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State