Search icon

MUNIVEST NEW JERSEY FUND, INC.

Company Details

Name: MUNIVEST NEW JERSEY FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1993 (32 years ago)
Date of dissolution: 31 May 2000
Entity Number: 1712969
ZIP code: 10011
County: New York
Place of Formation: Maryland
Principal Address: 800 SCUDDERS MILL RD, PLAINSBORO, NJ, United States, 08536
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JEFFREY M PEEK Chief Executive Officer 800 SCUDDERS MILL RD, PLAINSBORO, NJ, United States, 08536

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1994-04-18 1999-04-06 Address 800 SCUDDERS MILL ROAD, PLAINSBORO, NJ, 08536, USA (Type of address: Chief Executive Officer)
1994-04-18 1999-04-06 Address 800 SCUDDERS MILL ROAD, PLAINSBORO, NJ, 08536, USA (Type of address: Principal Executive Office)
1993-03-24 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-03-24 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000531000721 2000-05-31 CERTIFICATE OF TERMINATION 2000-05-31
991014000105 1999-10-14 CERTIFICATE OF CHANGE 1999-10-14
990406002466 1999-04-06 BIENNIAL STATEMENT 1999-03-01
970523002148 1997-05-23 BIENNIAL STATEMENT 1997-03-01
951204002503 1995-12-04 BIENNIAL STATEMENT 1995-03-01
940418002508 1994-04-18 BIENNIAL STATEMENT 1994-03-01
930324000181 1993-03-24 APPLICATION OF AUTHORITY 1993-03-24

Date of last update: 26 Feb 2025

Sources: New York Secretary of State