Name: | BLACKROCK MUNIHOLDINGS NEW JERSEY QUALITY FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1998 (27 years ago) |
Entity Number: | 2229522 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Maryland |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 100 Bellevue Parkway, WILMINGTON, DE, United States, 19809 |
Name | Role | Address |
---|---|---|
BLACKROCK MUNIHOLDINGS NEW JERSEY QUALITY FUND, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN PERLOWSKI | Chief Executive Officer | 100 BELLEVUE PARKWAY, WILMINGTON, DE, United States, 19809 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 100 BELLEVUE PARKWAY, WILMINGTON, DE, 19809, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 100 BELLEVUE PKWY, WILMINGTON, DE, 19809, USA (Type of address: Chief Executive Officer) |
2020-02-03 | 2024-02-01 | Address | 100 BELLEVUE PKWY, WILMINGTON, DE, 19809, USA (Type of address: Chief Executive Officer) |
2020-02-03 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201036119 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220202002071 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
200203060731 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-26810 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180207006116 | 2018-02-07 | BIENNIAL STATEMENT | 2018-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State