Search icon

J.G. WENTWORTH HOME LENDING, INC.

Company Details

Name: J.G. WENTWORTH HOME LENDING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 2010 (15 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 3967074
ZIP code: 12207
County: Albany
Place of Formation: Virginia
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 3350 COMMISSION CT, WOODBRIDGE, VA, United States, 22192

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WALTER F JONES Chief Executive Officer 3350 COMMISSION CT, WOODBRIDGE, VA, United States, 22192

History

Start date End date Type Value
2010-06-28 2011-06-21 Address ONE COMMERCE PLAZA-SUITE 805-A, 99 WASHINGTON AVENUE, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160831000191 2016-08-31 CERTIFICATE OF TERMINATION 2016-08-31
151002000437 2015-10-02 CERTIFICATE OF AMENDMENT 2015-10-02
140722006169 2014-07-22 BIENNIAL STATEMENT 2014-06-01
120628006135 2012-06-28 BIENNIAL STATEMENT 2012-06-01
110621000572 2011-06-21 CERTIFICATE OF CHANGE 2011-06-21
100628000676 2010-06-28 APPLICATION OF AUTHORITY 2010-06-28

Date of last update: 03 Feb 2025

Sources: New York Secretary of State