Search icon

J.P. MORGAN CHASE REALTY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID JOSEPH ARENA Chief Executive Officer 237 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10017

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State