Search icon

J.P. MORGAN ACCEPTANCE CORPORATION I

Company Details

Name: J.P. MORGAN ACCEPTANCE CORPORATION I
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1988 (37 years ago)
Entity Number: 1290857
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 383 MADISON AVENUE, NEW YORK, NY, United States, 10179
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 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
LIAM SARGENT Chief Executive Officer 383 MADISON AVENUE, NEW YORK, NY, United States, 10179

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
2020-09-03 2024-09-04 Address 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
2020-09-03 2024-09-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-09-05 2020-09-03 Address 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
2016-09-13 2018-09-05 Address 383 MADISON AVENUE, 08TH FLOOR, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240904000082 2024-09-04 BIENNIAL STATEMENT 2024-09-04
220902001084 2022-09-02 BIENNIAL STATEMENT 2022-09-01
200903061478 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180905007594 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160913002025 2016-09-13 BIENNIAL STATEMENT 2016-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State