Search icon

JPMP CAPITAL CORP.

Company Details

Name: JPMP CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1985 (39 years ago)
Entity Number: 1011781
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 383 Madison Avenue, NEW YORK, NY, United States, 10179
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 10

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANA CAPELLA GOMEZ-ACEBO Chief Executive Officer 383 MADISON AVENUE, NEW YORK, NY, United States, 10179

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001330534
Phone:
212-648-1100

Latest Filings

Form type:
13F-NT
File number:
028-11933
Filing date:
2015-08-14
File:
Form type:
13F-NT
File number:
028-11933
Filing date:
2015-05-15
File:
Form type:
4
File number:
001-36223
Filing date:
2015-03-27
File:
Form type:
4
File number:
001-36223
Filing date:
2015-02-25
File:
Form type:
13F-NT
File number:
028-11933
Filing date:
2015-02-13
File:

History

Start date End date Type Value
2023-12-06 2023-12-06 Address 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
2023-12-06 2023-12-06 Address 383 MADISON AVE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
2020-02-03 2023-12-06 Address 383 MADISON AVE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
2019-12-04 2020-02-03 Address 10 SOUTH DEARBORN, IL1-0502, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer)
2019-12-04 2020-02-03 Address 10 SOUTH DEARBORN, IL1-0502, CHICAGO, IL, 60603, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231206000606 2023-12-06 BIENNIAL STATEMENT 2023-12-01
211207000826 2021-12-07 BIENNIAL STATEMENT 2021-12-07
200203002001 2020-02-03 AMENDMENT TO BIENNIAL STATEMENT 2019-12-01
191204061189 2019-12-04 BIENNIAL STATEMENT 2019-12-01
SR-14030 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State