Name: | J.P. MORGAN MORTGAGE FUNDING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 1988 (37 years ago) |
Date of dissolution: | 22 Aug 2011 |
Entity Number: | 1291344 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 4 NEW YORK PLAZA, 19TH FL, NEW YORK, NY, United States, 10004 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LOUIS A LEPORE | Chief Executive Officer | 1 CHASE MANHATTAN PLAZA, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-14 | 2010-08-18 | Address | 530 FIFTH AVE 10TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2002-11-04 | 2010-09-16 | Address | 1209 ORANGE ST, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
2002-11-04 | 2010-08-18 | Address | 270 PARK AVE, 35TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2000-10-13 | 2006-09-14 | Address | 60 WALL ST, NEW YORK, NY, 10260, 0060, USA (Type of address: Chief Executive Officer) |
2000-10-13 | 2002-11-04 | Address | ATTN: MARY K. DOWDEN, 60 WALL ST, NEW YORK, NY, 10260, 0060, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110822000008 | 2011-08-22 | CERTIFICATE OF TERMINATION | 2011-08-22 |
100916000099 | 2010-09-16 | CERTIFICATE OF CHANGE | 2010-09-16 |
100818002500 | 2010-08-18 | BIENNIAL STATEMENT | 2010-09-01 |
060914002758 | 2006-09-14 | BIENNIAL STATEMENT | 2006-09-01 |
021104002584 | 2002-11-04 | BIENNIAL STATEMENT | 2002-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State