Search icon

J.P. MORGAN LEASING INC.

Headquarter

Company Details

Name: J.P. MORGAN LEASING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1964 (61 years ago)
Date of dissolution: 04 May 2005
Entity Number: 181044
ZIP code: 14643
County: Monroe
Place of Formation: New York
Address: ATTN: LEGAL DEPT.-LITIGATION, ONE CHASE SQUARE, ROCHESTER, NY, United States, 14643
Principal Address: 1 CHASE SQ, ROCHESTER, NY, United States, 14643

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JPMORGAN CHASE BANK DOS Process Agent ATTN: LEGAL DEPT.-LITIGATION, ONE CHASE SQUARE, ROCHESTER, NY, United States, 14643

Chief Executive Officer

Name Role Address
JOHN F UNCHESTER Chief Executive Officer 1166 AVENUE OF THE AMERICAS, FLOOR 16, NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
831772
State:
FLORIDA
Type:
Headquarter of
Company Number:
0603175
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_63276898
State:
ILLINOIS

History

Start date End date Type Value
2001-05-25 2001-08-10 Name J.P. MORGAN LEASING, INC.
2000-02-08 2001-08-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-02-17 2000-02-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-02-17 2002-09-24 Address 633 3RD AVE, NEW YORK, NY, 10017, 6764, USA (Type of address: Chief Executive Officer)
1994-05-04 1998-02-17 Address ONE CHASE SQUARE, ATTN: LEGAL DEPT.-LITIGATIN, ROCHESTER, NY, 14643, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050503000996 2005-05-03 CERTIFICATE OF MERGER 2005-05-04
041116002821 2004-11-16 BIENNIAL STATEMENT 2004-10-01
020924002689 2002-09-24 BIENNIAL STATEMENT 2002-10-01
010810000292 2001-08-10 CERTIFICATE OF AMENDMENT 2001-08-10
010525000760 2001-05-25 CERTIFICATE OF AMENDMENT 2001-05-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State