J.P. MORGAN REAL ESTATE ADVISORS, INC.

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
VACANT VACANT | Chief Executive Officer | 4 METROTECH CENTER, BROOKLYN, NY, United States, 11245 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State