Search icon

JONES MORTGAGE GROUP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JONES MORTGAGE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 2001 (24 years ago)
Date of dissolution: 11 Apr 2023
Entity Number: 2638059
ZIP code: 32225
County: Putnam
Place of Formation: New York
Address: 1524 NOTTINGHAM KNOLL DRIVE, JACKSONVILLE, FL, United States, 32225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE JONES Chief Executive Officer 1524 NOTTINGHAM KNOLL DRIVE, JACKSONVILLE, FL, United States, 32225

DOS Process Agent

Name Role Address
JONES MORTGAGE GROUP, INC. DOS Process Agent 1524 NOTTINGHAM KNOLL DRIVE, JACKSONVILLE, FL, United States, 32225

Agent

Name Role Address
INCORP SERVICES, INC. Agent 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, 12210

Links between entities

Type:
Headquarter of
Company Number:
F12000004202
State:
FLORIDA
Type:
Headquarter of
Company Number:
0951477
State:
CONNECTICUT

History

Start date End date Type Value
2017-05-03 2023-08-23 Address 1524 NOTTINGHAM KNOLL DRIVE, JACKSONVILLE, FL, 32225, USA (Type of address: Chief Executive Officer)
2017-05-03 2023-08-23 Address 1524 NOTTINGHAM KNOLL DRIVE, JACKSONVILLE, FL, 32225, USA (Type of address: Service of Process)
2016-01-06 2023-08-23 Address 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2010-11-12 2017-05-03 Address 73 GLENEIDA AVE, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
2010-11-12 2017-05-03 Address 73 GLENEIDA AVE, CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230823002846 2023-04-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-11
210513060033 2021-05-13 BIENNIAL STATEMENT 2021-05-01
190528060013 2019-05-28 BIENNIAL STATEMENT 2019-05-01
170503006104 2017-05-03 BIENNIAL STATEMENT 2017-05-01
160106000157 2016-01-06 CERTIFICATE OF CHANGE 2016-01-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State