Search icon

J.P. MORGAN SECURITIES INC.

Company Details

Name: J.P. MORGAN SECURITIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Sep 1985 (40 years ago)
Date of dissolution: 01 Sep 2010
Entity Number: 1022662
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 383 MADISON AVE, NEW YORK, NY, United States, 10179
Address: 111 EIGHTH AVE, 13TH FL, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, 13TH FL, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
STEVEN D BLACK Chief Executive Officer 383 MADISON AVE, 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:
0001145431

Latest Filings

Form type:
NO ACT
File number:
812-12578-12
Filing date:
2008-10-22
File:
Form type:
NO ACT
File number:
812-12578-12
Filing date:
2007-06-05
File:
Form type:
40-APP/A
File number:
812-12959
Filing date:
2005-10-26
File:
Form type:
40-APP/A
File number:
812-12959
Filing date:
2003-11-17
File:
Form type:
NO ACT
File number:
812-12578-12
Filing date:
2003-10-31
File:

History

Start date End date Type Value
2003-09-23 2009-09-09 Address 383 MADISON AVE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
1999-10-19 2003-09-23 Address 245 PARK AVE, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
1999-10-12 1999-10-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1995-10-19 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-10-19 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100901000294 2010-09-01 CERTIFICATE OF TERMINATION 2010-09-01
090909002406 2009-09-09 BIENNIAL STATEMENT 2009-09-01
081009000089 2008-10-09 CERTIFICATE OF AMENDMENT 2008-10-09
070928002419 2007-09-28 BIENNIAL STATEMENT 2007-09-01
050930002556 2005-09-30 BIENNIAL STATEMENT 2005-09-01

Court Cases

Court Case Summary

Filing Date:
2010-06-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
FULTON FINANCIAL ADVISORS, NAT
Party Role:
Plaintiff
Party Name:
J.P. MORGAN SECURITIES INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-05-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
FRAME-TUNNEY
Party Role:
Plaintiff
Party Name:
J.P. MORGAN SECURITIES INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-11-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
FRAME-TUNNEY
Party Role:
Plaintiff
Party Name:
J.P. MORGAN SECURITIES INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State