Search icon

JERSEY MORTGAGE COMPANY OF NEW JERSEY, INC.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 8TH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
EUGENE T. VAN NOTE Chief Executive Officer 20 COMMERCE DRIVE, STE 340, CRANFORD, NJ, United States, 07016

History

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)

Filings

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