Search icon

FIRST JERSEY SHAREHOLDERS SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIRST JERSEY SHAREHOLDERS SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1969 (56 years ago)
Date of dissolution: 29 Mar 2000
Entity Number: 286627
ZIP code: 10023
County: New York
Place of Formation: New Jersey
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
%THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM,INC. Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

History

Start date End date Type Value
1987-02-24 1990-11-23 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-02-24 1990-11-23 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1985-01-17 1987-02-24 Address SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1985-01-17 1987-02-24 Address CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
1980-07-14 1985-01-17 Address SYSTEM, INC., 521 5TH AVE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C315264-1 2002-04-23 ASSUMED NAME CORP INITIAL FILING 2002-04-23
DP-1467285 2000-03-29 ANNULMENT OF AUTHORITY 2000-03-29
901123000095 1990-11-23 CERTIFICATE OF CHANGE 1990-11-23
B460982-2 1987-02-24 CERTIFICATE OF AMENDMENT 1987-02-24
B183692-2 1985-01-17 CERTIFICATE OF AMENDMENT 1985-01-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State