Entity Name: | GREENFIELD MORTGAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 30 Oct 2000 (24 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | F00000006095 |
FEI/EIN Number | 22-3643327 |
Address: | 21 HEADQUARTERS PLAZA, MORRISTOWN, NJ 07960 |
Mail Address: | 21 HEADQUARTERS PLAZA, MORRISTOWN, NJ 07960 |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
HIRSCH, JAMES | President | 6825 SHILOH RD. E, ALPHARETTA, GA 30005 |
Name | Role | Address |
---|---|---|
SUBRAMANIAN, SHANKAR | Executive Vice President | 21 HEADQUARTERS PLAZA, MORRISTOWN, NJ 07960 |
Name | Role | Address |
---|---|---|
GEENBERG, TERI M | Secretary | 21 HEADQUARTERS PLAZA, MORRISTOWN, NJ 07960 |
Name | Role | Address |
---|---|---|
MORAN, JOLYNN | Owner | 21 HEADQUARTERS PLAZA, MORRISTOWN, NJ 07960 |
Name | Role | Address |
---|---|---|
MORAN, JOLYNN | Director | 21 HEADQUARTERS PLAZA, MORRISTOWN, NJ 07960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2005-06-17 |
ANNUAL REPORT | 2004-03-16 |
ANNUAL REPORT | 2003-01-06 |
ANNUAL REPORT | 2002-07-16 |
ANNUAL REPORT | 2001-01-15 |
Foreign Profit | 2000-10-30 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State