J.P. MORGAN SECURITIES HOLDING INC.

Name: | J.P. MORGAN SECURITIES HOLDING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 1985 (40 years ago) |
Entity Number: | 1015762 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 270 PARK AVE, NEW YORK, NY, United States, 10017 |
Principal Address: | ATTN: TIMOTHY H SAMSON, 270 PARK AVE 35TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
PAUL W BRANDOW | Chief Executive Officer | 270 PARK AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JP MORGAN SECURITES HOLDING LLC | DOS Process Agent | 270 PARK AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-16 | 2005-11-09 | Address | 270 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2001-08-16 | 2005-11-09 | Address | 270 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2001-08-16 | 2003-09-19 | Address | 270 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1999-09-14 | 2001-08-16 | Address | 60 WALL STREET, NEW YORK, NY, 10260, USA (Type of address: Chief Executive Officer) |
1997-08-27 | 2001-08-16 | Address | 60 WALL ST, NEW YORK, NY, 10260, 0060, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051109002681 | 2005-11-09 | BIENNIAL STATEMENT | 2005-08-01 |
030919002244 | 2003-09-19 | BIENNIAL STATEMENT | 2003-08-01 |
010816002111 | 2001-08-16 | BIENNIAL STATEMENT | 2001-08-01 |
990914002275 | 1999-09-14 | BIENNIAL STATEMENT | 1999-08-01 |
970827002171 | 1997-08-27 | BIENNIAL STATEMENT | 1997-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State