Name: | JERSEY MORTGAGE COMPANY OF NEW JERSEY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 2006 (19 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3336174 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 20 COMMERCE DRIVE, STE 340, CRANFORD, NJ, United States, 07016 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 8TH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
EUGENE T. VAN NOTE | Chief Executive Officer | 20 COMMERCE DRIVE, STE 340, CRANFORD, NJ, United States, 07016 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-20 | 2010-02-26 | Address | 875 AVENUE OF THE AMERICAS, SUITE 502, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-03-20 | 2010-02-24 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2012288 | 2011-04-27 | ANNULMENT OF AUTHORITY | 2011-04-27 |
100226000128 | 2010-02-26 | CERTIFICATE OF CHANGE | 2010-02-26 |
100224002172 | 2010-02-24 | BIENNIAL STATEMENT | 2010-03-01 |
080324002195 | 2008-03-24 | BIENNIAL STATEMENT | 2008-03-01 |
060320000321 | 2006-03-20 | APPLICATION OF AUTHORITY | 2006-03-20 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State