Search icon

JNJ MORTGAGE, INCORPORATED

Headquarter

Company Details

Name: JNJ MORTGAGE, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 2006 (19 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3375781
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: ZUBAIR SHARIF, 6 SWEETGUM LN, MILLER PLACE, NY, United States, 11764
Principal Address: 6 SWEETGUM LN, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ZUBAIR SHARIF, 6 SWEETGUM LN, MILLER PLACE, NY, United States, 11764

Chief Executive Officer

Name Role Address
ZUBAIR SHARIF Chief Executive Officer 6 SWEETGUM LN, MILLER PLACE, NY, United States, 11764

Links between entities

Type:
Headquarter of
Company Number:
F06000005804
State:
FLORIDA
Type:
Headquarter of
Company Number:
0872295
State:
CONNECTICUT

History

Start date End date Type Value
2006-08-11 2008-07-03 Address ZUBAIR SHARIF, 1180 LINCOLN AVENUE, SUITE 1, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2006-06-14 2006-08-11 Address ZUBAIR SHARIF, 6 SWEETGUM LANE, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2005791 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
080703002779 2008-07-03 BIENNIAL STATEMENT 2008-06-01
060811000366 2006-08-11 CERTIFICATE OF AMENDMENT 2006-08-11
060614000292 2006-06-14 CERTIFICATE OF INCORPORATION 2006-06-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State