Search icon

J.P. MORGAN COMMERCIAL MORTGAGE INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

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 STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BRIAN J BAKER Chief Executive Officer 383 MADISON AVENUE, NEW YORK, NY, United States, 10179

Links between entities

Type:
Headquarter of
Company Number:
000-920-733
State:
Alabama

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:
0001549345
Phone:
212-272-6858

Latest Filings

Form type:
ABS-15G
File number:
025-01044
Filing date:
2025-02-07
File:
Form type:
ABS-15G
File number:
025-01044
Filing date:
2024-02-09
File:
Form type:
ABS-15G
File number:
025-01044
Filing date:
2023-02-09
File:
Form type:
ABS-15G
File number:
025-01044
Filing date:
2022-02-14
File:
Form type:
ABS-15G
File number:
025-01044
Filing date:
2021-02-11
File:

Legal Entity Identifier

LEI Number:
5LF85PMAL00WH73NTQ43

Registration Details:

Initial Registration Date:
2012-06-06
Next Renewal Date:
2022-02-05
Registration Status:
RETIRED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State