Search icon

BLACKROCK MUNIYIELD NEW JERSEY QUALITY FUND, INC.

Company Details

Name: BLACKROCK MUNIYIELD NEW JERSEY QUALITY FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1992 (33 years ago)
Date of dissolution: 04 Jun 2015
Entity Number: 1667271
ZIP code: 10005
County: New York
Place of Formation: Maryland
Principal Address: 800 SCUDDERS MILL RD, PLAINSBORO, NJ, United States, 08536
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANNE ACKERLEY Chief Executive Officer 800 SCUDDERS MILL RD, PLAINSBORO, NJ, United States, 08536

History

Start date End date Type Value
2010-09-17 2012-09-04 Address 800 SCUDERS MILL RD, PLAINVSBORO, NJ, 08543, 9011, USA (Type of address: Chief Executive Officer)
2008-09-10 2010-09-17 Address 800 SCUDDERS MILL RD, PLAINVSBORO, NJ, 08543, 9011, USA (Type of address: Chief Executive Officer)
2006-12-06 2010-11-09 Name BLACKROCK MUNIYIELD NEW JERSEY INSURED FUND, INC.
2001-04-02 2008-09-10 Address 800 SCUDDERS MILL RD, PLAINSBORO, NJ, 08543, 9011, USA (Type of address: Chief Executive Officer)
2001-04-02 2012-09-04 Address 800 SCUDDERS MILL RD, PLAINSBORO, NJ, 08543, 9011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-20021 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20022 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150604000076 2015-06-04 CERTIFICATE OF TERMINATION 2015-06-04
140902006658 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120904006117 2012-09-04 BIENNIAL STATEMENT 2012-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State