You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

GARDEN STATE CONSUMER CREDIT COUNSELING, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation9/12/20149/12/2014ForeignNon-Profit
Back To Top

Organization Information

Business Purpose5419 - Professional, Scientific and Techincal Servies - Professional, Scientific and Techincal Servies - Other Professional/Scientific/Technical Services (marketing research, public opinion polling, photographic, translation & interpretation, veterinary services) Capital Stock
Charter CountyControl Number9A76J
Charter StateNJExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address200 U.S. HIGHWAY 9
MANALAPAN, NJ, 07726
Mailing Address200 U.S. HIGHWAY 9
MANALAPAN, NJ, 07726
USA
Notice of Process AddressCORPORATION SERVICE COMPANY
209 WEST WASHINGTON STREET
CHARLESTON, WV, 25302
Principal Office Address200 U.S. HIGHWAY 9
MANALAPAN, NJ, 07726
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorJOSEPH TIMKO
108 EMILY ROAD
FAR HILLS, NJ, 07931
DirectorDEBORAH M. FIGART
2001 HAMILTON STREET
APT 808
PHILADELPHIA, PA, 19130
PresidentJILL FELDMAN
200 U.S. HIGHWAY 9
MANALAPAN, NJ, 07726
SecretaryREBECCA WINTERS
200 U.S. HIGHWAY 9
MANALAPAN, NJ, 07726
TreasurerTODD M. SULER
200 U.S. HIGHWAY 9
MANALAPAN, NJ, 07726
Vice-PresidentDIANE GRAY
200 U.S. HIGHWAY 9
MANALAPAN, NJ, 07726
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
NAVICORE SOLUTIONSTRADENAME10/17/2014
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
2024
2023
2022
2021
2020
2019
2018
2017x
2017
2016
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Monday, May 20, 2024 — 7:17 PM