JONES MORTGAGE GROUP, INC.
Branch
Entity Name: | JONES MORTGAGE GROUP, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Sub status: | Annual report past due |
Date Formed: | 30 Sep 2008 |
Branch of: | JONES MORTGAGE GROUP, INC., NEW YORK (Company Number 2638059) |
Business ALEI: | 0951477 |
Annual report due: | 30 Sep 2023 |
Business address: | 1524 NOTTINGHAM KNOLL DR., JACKSONVILLE, FL, 32225, United States |
Mailing address: | 1524 Nottingham Knoll Dr, Jacksonville, FL, United States, 32225-2638 |
Place of Formation: | NEW YORK |
E-Mail: | rhanson@quikfilings.com |
NAICS
522310 Mortgage and Nonmortgage Loan BrokersName | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
BRUCE JONES | Officer | 1524 NOTTINGHAM KNOLL DR, JACKSONVILLE, FL, 32225, United States | 3 WILLOUGHBY LANE, MILLERTON, NY, 12546, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011684045 | 2023-01-30 | 2023-01-30 | Withdrawal | Certificate of Withdrawal | - |
BF-0010255589 | 2022-08-31 | - | Annual Report | Annual Report | 2022 |
BF-0009812878 | 2021-09-15 | - | Annual Report | Annual Report | - |
0006969621 | 2020-09-01 | - | Annual Report | Annual Report | 2020 |
0006631242 | 2019-08-27 | - | Annual Report | Annual Report | 2019 |
This company hasn't received any reviews.
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information