EDWARD JONES MORTGAGE, LLC

Name: | EDWARD JONES MORTGAGE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Oct 1998 (27 years ago) |
Date of dissolution: | 24 May 2013 |
Entity Number: | 2311071 |
ZIP code: | 50328 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | ONE HOME CAMPUS, MAC X2401-05W, DES MOINES, IA, United States, 50328 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ONE HOME CAMPUS, MAC X2401-05W, DES MOINES, IA, United States, 50328 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-23 | 2013-05-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1999-03-23 | 2013-05-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1998-10-29 | 1999-03-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-10-29 | 1999-03-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130524000442 | 2013-05-24 | SURRENDER OF AUTHORITY | 2013-05-24 |
121017002415 | 2012-10-17 | BIENNIAL STATEMENT | 2012-10-01 |
101022003140 | 2010-10-22 | BIENNIAL STATEMENT | 2010-10-01 |
081107002043 | 2008-11-07 | BIENNIAL STATEMENT | 2008-10-01 |
061110002195 | 2006-11-10 | BIENNIAL STATEMENT | 2006-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State