J.P. MORGAN COMMERCIAL MORTGAGE INC.
Headquarter
Name: | J.P. MORGAN COMMERCIAL MORTGAGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 1986 (39 years ago) |
Date of dissolution: | 03 May 2021 |
Entity Number: | 1093833 |
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 STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO 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 STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BRIAN J BAKER | Chief Executive Officer | 383 MADISON AVENUE, NEW YORK, NY, United States, 10179 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-05 | 2020-06-08 | Address | 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Principal Executive Office) |
2018-06-05 | 2020-06-08 | Address | 111 8TH AVE 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-06-02 | 2018-06-05 | Address | 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer) |
2014-06-02 | 2018-06-05 | Address | 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Principal Executive Office) |
2012-06-14 | 2014-06-02 | Address | 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503000392 | 2021-05-03 | CERTIFICATE OF MERGER | 2021-05-03 |
200608061182 | 2020-06-08 | BIENNIAL STATEMENT | 2020-06-01 |
SR-15308 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180605007312 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
160601006937 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State