J.P. MORGAN CHASE REALTY CORPORATION

Name: | J.P. MORGAN CHASE REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1989 (36 years ago) |
Entity Number: | 1387951 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 237 Park Avenue, 12th Floor, New York, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID JOSEPH ARENA | Chief Executive Officer | 237 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-29 | 2024-05-29 | Address | 237 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2024-05-29 | Address | 237 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2024-05-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-09-01 | 2023-09-01 | Address | 237 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2024-05-29 | Address | 237 Park Avenue, 12th Floor, New York, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240529001448 | 2024-05-28 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-28 |
230901002077 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210903002415 | 2021-09-03 | BIENNIAL STATEMENT | 2021-09-03 |
190904061771 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
SR-17968 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State