Entity Name: | JERSEY MORTGAGE COMPANY OF NEW JERSEY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Jun 2000 (25 years ago) |
Date of dissolution: | 07 Dec 2009 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Dec 2009 (15 years ago) |
Document Number: | F00000003247 |
FEI/EIN Number |
222985976
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20 COMMERCE DRIVE, STE 340, CRANFORD, NJ, 07016 |
Mail Address: | 20 COMMERCE DRIVE, STE 340, CRANFORD, NJ, 07016 |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
VAN NOTE EUGENE | President | 20 COMMERCE DRIVE, CRANFORD, NJ, 07016 |
VAN NOTE EUGENE | Chairman | 20 COMMERCE DRIVE, CRANFORD, NJ, 07016 |
VAN NOTE EUGENE | Director | 20 COMMERCE DRIVE, CRANFORD, NJ, 07016 |
SCHNEIDER FRANK P | Vice President | 20 COMMERCE DRIVE, CRANFORD, NJ, 07016 |
SCHNEIDER FRANK P | Director | 20 COMMERCE DRIVE, CRANFORD, NJ, 07016 |
SULLIVAN DOLORES | Secretary | 20 COMMERCE DRIVE, CRANFORD, NJ, 07016 |
SULLIVAN DOLORES | Director | 20 COMMERCE DRIVE, CRANFORD, NJ, 07016 |
KENNY PETER | Treasurer | 20 COMMERCE DRIVE, CRANFORD, NJ, 07016 |
KENNY PETER | Director | 20 COMMERCE DRIVE, CRANFORD, NJ, 07016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2009-12-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-02 | 20 COMMERCE DRIVE, STE 340, CRANFORD, NJ 07016 | - |
CHANGE OF MAILING ADDRESS | 2008-01-02 | 20 COMMERCE DRIVE, STE 340, CRANFORD, NJ 07016 | - |
Name | Date |
---|---|
Withdrawal | 2009-12-07 |
Reg. Agent Change | 2009-04-29 |
ANNUAL REPORT | 2009-01-14 |
ANNUAL REPORT | 2008-01-02 |
ANNUAL REPORT | 2007-01-08 |
ANNUAL REPORT | 2006-01-04 |
ANNUAL REPORT | 2005-01-05 |
ANNUAL REPORT | 2004-01-05 |
ANNUAL REPORT | 2003-01-21 |
ANNUAL REPORT | 2002-02-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State