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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANA CAPELLA GOMEZ-ACEBO | Chief Executive Officer | 383 MADISON AVENUE, NEW YORK, NY, United States, 10179 |
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.
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) |
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