Name: | J.P. MORGAN FUND DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 1990 (35 years ago) |
Entity Number: | 1439530 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 3435 STELZER RD, COLUMBUS, OH, United States, 43219 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM INC | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RUSSELL P FRADIN | Chief Executive Officer | 105 EISENHOWER PARKWAY, ROSELAND, NJ, United States, 07068 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-03 | 2006-05-17 | Address | 90 PARK AVE, 10TH FL, NEW YORK, NY, 10016, 1324, USA (Type of address: Chief Executive Officer) |
2002-04-10 | 2004-05-03 | Address | 90 PARK AVE, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2002-04-10 | 2004-05-03 | Address | 3435 STELZER ROAD, STE 1000, COLUMBUS, OH, 43219, USA (Type of address: Principal Executive Office) |
1998-05-08 | 2002-04-10 | Address | 150 CLOVE RD, LITTLE FALLS, NJ, 07424, USA (Type of address: Chief Executive Officer) |
1998-05-08 | 2002-04-10 | Address | CORP FINANCE, 3435 STELZER RD, COLUMBUS, OH, 43219, 8026, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060517002963 | 2006-05-17 | BIENNIAL STATEMENT | 2006-04-01 |
040503002548 | 2004-05-03 | BIENNIAL STATEMENT | 2004-04-01 |
020410002124 | 2002-04-10 | BIENNIAL STATEMENT | 2002-04-01 |
020403000743 | 2002-04-03 | CERTIFICATE OF AMENDMENT | 2002-04-03 |
020403000751 | 2002-04-03 | CERTIFICATE OF AMENDMENT | 2002-04-03 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State