Business Information
|
Business Details |
Business Name: |
CHESTER COLLEGE OF NEW ENGLAND
|
Business ID: |
63782 |
Business Type: |
Domestic Nonprofit Corporation |
Business Status: |
Dissolved |
Principal Purpose: |
Not Required |
Business Creation Date: |
02/23/1965 |
Name in State of Incorporation:
|
Not Available |
Date of Formation in Jurisdiction: |
02/23/1965 |
|
|
Principal Office Address: |
40 Chester St, Chester, USA |
Mailing Address: |
NONE |
Citizenship / State of Incorporation: |
Domestic/New Hampshire |
|
|
|
|
Last Nonprofit Report Year: |
2010 |
|
|
Next Report Year: |
2015 |
Duration: |
Perpetual
|
|
Business Email: |
NONE
|
Phone #: |
NONE |
Notification Email: |
NONE
|
Fiscal Year End Date: |
NONE |
|
Notes |
V:429 P:426 Date:02/23/1965 INC. PD. $10
V:445 P:285 Date:10/27/1965 AMEND. RE. DISSOLUTION
V: P: Date:02/21/1969 LAWS OF 1969--CH. 556--(HB 55) TO GRANT ASSOCIATE DEGRESS.
V: P: Date:06/11/1971 LAWS OF 1971--CH. 197--(HB 277) TO GRANT ASSOCIATE DEGREES
V: P: Date:7/1/1975 LAWS OF 1975--CH 431--(HB 921) TO GRANT DEGREES
V: P: Date:03/01/1976 PAID DEC. RET. & $5
V: P: Date:07/01/1977 LAWS OF 1977 - CHAPTER 449 (SB123) - POWER TO GRANT DEGREES. (APPROVED 7/6/77 -- EFFECTIVE DATE JULY 1, 1977)
V: P: Date:12/02/1985 DEC. RET. & $10.
V: P: Date:03/14/1990 RETURN & $25.
V:1-37 P:489 Date:02/17/1993 ARTICLES OF AMENDMENT FILED ADDING ARTICLES 5 & 6 PAID $25.00. RET. CERT. TO: ALINE H LOTTER ESQ., 41 BROOK ST, MANCHESTER NH 03104
V: P: Date:01/26/1995 RETURN & $25.
V: P: Date:02/01/2001 DISSOLVED BY SECRETARY OF STATE UNDER RSA 292:25 EFFECTIVE 2/1/2001.
V: P: Date:05/08/2001 CERT OF REVIVAL FILED. PAID $50 + $25 IN ARREARS RET TO: CORP
V:1-79 P:288 Date:10/15/20
|
|
Remarks |
Date - 02/23/1965, Volume - 429 , Page - 426 : INC. PD. $10
Date - 10/27/1965, Volume - 445 , Page - 285 : AMEND. RE. DISSOLUTION
Date - 02/21/1969, Volume - , Page - : LAWS OF 1969--CH. 556--(HB 55) TO GRANT ASSOCIATE DEGRESS.
Date - 06/11/1971, Volume - , Page - : LAWS OF 1971--CH. 197--(HB 277) TO GRANT ASSOCIATE DEGREES
Date - 07/01/1975, Volume - , Page - : LAWS OF 1975--CH 431--(HB 921) TO GRANT DEGREES
Date - 03/01/1976, Volume - , Page - : PAID DEC. RET. & $5
Date - 07/01/1977, Volume - , Page - : LAWS OF 1977 - CHAPTER 449 (SB123) - POWER TO GRANT DEGREES. (APPROVED 7/6/77 -- EFFECTIVE DATE JULY 1, 1977)
Date - 12/02/1985, Volume - , Page - : DEC. RET. & $10.
Date - 03/14/1990, Volume - , Page - : RETURN & $25.
Date - 02/17/1993, Volume - 1-37 , Page - 489 : ARTICLES OF AMENDMENT FILED ADDING ARTICLES 5 & 6 PAID $25.00. RET. CERT. TO: ALINE H LOTTER ESQ., 41 BROOK ST, MANCHESTER NH 03104
Date - 01/26/1995, Volume - , Page - : RETURN & $25.
Date - 02/01/2001, Volume - , Page - : DISSOLVED BY SECRETARY OF STATE UNDER RSA 292:25 EFFECTIVE 2/1/2001.
Date - 05/08/2001, Volume - , Page - : CERT OF REVIVAL FILED. PAID $50 + $25 IN ARREARS RET TO: CORP
Date - 10/15/2002, Volume - 1-79 , Page - 288 : AMENDMENT FILED W/CONSENT CHANGING NAME FROM WHITE PINES COLLEGE (OK W/POST SECONDARY ED) RET TO: FRANK GIACOUMIS' FOLDER
|
|
|
|
Principals Information |
Robert A. Baines / President | 40 Chester Street, Chester, 03036, USA | Richard Benoit / Vice President | 40 Chester Street, Chester, 03036, USA | James R Bennett / Other Officer | 40 Chester Street, Chester, 03036, USA |
|
|
Principals Information |
Robert A. Baines / President |
NONE |
40 Chester Street, Chester, 03036, USA |
Richard Benoit / Vice President |
NONE |
40 Chester Street, Chester, 03036, USA |
James R Bennett / Other Officer |
NONE |
40 Chester Street, Chester, 03036, USA |
|
Registered Agent Information |
Name: |
Not Available
|
Registered Office Address: |
Not Available
|
Registered Mailing Address: |
Not Available
|
|
Trade Name Information |
No Trade Name(s) associated to this business. |
|
Trade Name Owned By
|
No Records to View.
|
|
|
|