Search icon

J.P. MORGAN REAL ESTATE ADVISORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.P. MORGAN REAL ESTATE ADVISORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1988 (36 years ago)
Date of dissolution: 29 Nov 2019
Entity Number: 1256976
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 4 METROTECH CENTER, BROOKLYN, NY, United States, 11245

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer 4 METROTECH CENTER, BROOKLYN, NY, United States, 11245

History

Start date End date Type Value
2018-12-04 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-12-17 2018-12-04 Address 383 MADISON AVE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
2010-12-17 2018-12-04 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-12-17 2018-12-04 Address 383 MADISON AVE, NEW YORK, NY, 10179, USA (Type of address: Principal Executive Office)
2000-02-14 2010-12-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191129000011 2019-11-29 CERTIFICATE OF TERMINATION 2019-11-29
SR-16894 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181204007250 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161206007299 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141203007108 2014-12-03 BIENNIAL STATEMENT 2014-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State