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 |
Name | Role | Address |
---|---|---|
KUNAL KRISHAN SINGH | Chief Executive Officer | 383 MADISON AVENUE, NEW YORK, NY, United States, 10179 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
J.P. MORGAN CHASE COMMERCIAL MORTGAGE SECURITIES CORP. | DOS Process Agent | 28 Liberty street, New York, NY, United States, 10005 |
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) |
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