Search icon

J.P. MORGAN CHASE COMMERCIAL MORTGAGE SECURITIES CORP.

Company Details

Name: J.P. MORGAN CHASE COMMERCIAL MORTGAGE SECURITIES CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1994 (31 years ago)
Entity Number: 1859929
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty street, New York, NY, United States, 10005
Principal Address: 383 Madison Avenue, New York, NY, United States, 10179

Chief Executive Officer

Name Role Address
KUNAL KRISHAN SINGH Chief Executive Officer 383 MADISON AVENUE, NEW YORK, NY, United States, 10179

Agent

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

DOS Process Agent

Name Role Address
J.P. MORGAN CHASE COMMERCIAL MORTGAGE SECURITIES CORP. DOS Process Agent 28 Liberty street, New York, NY, United States, 10005

History

Start date End date Type Value
2025-04-25 2025-04-25 Address 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
2024-10-09 2025-04-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-10-09 2025-04-25 Address 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
2024-10-09 2024-10-09 Address 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
2024-10-09 2025-04-25 Address 28 Liberty street, New York, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250425003096 2025-04-25 CERTIFICATE OF CHANGE BY ENTITY 2025-04-25
241009001398 2024-10-09 BIENNIAL STATEMENT 2024-10-09
221003000962 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201027060226 2020-10-27 BIENNIAL STATEMENT 2020-10-01
SR-22171 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State