Search icon

J.P. MORGAN MORTGAGE CAPITAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.P. MORGAN MORTGAGE CAPITAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 1995 (30 years ago)
Date of dissolution: 11 May 2007
Entity Number: 1927926
ZIP code: 10017
County: New York
Place of Formation: Delaware
Principal Address: 270 PARK AVENUE, NEW YORK, NY, United States, 10017
Address: 270 PARK AVE, 40TH FL, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
MS BIANCA A RUSSO DOS Process Agent 270 PARK AVE, 40TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
SHERIDAN SCHECHNER Chief Executive Officer 270 PARK AVE, 10TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1999-08-06 2005-09-20 Address 400 PERIMETER CENTER TERRACE, STE 575, ATLANTA, GA, 30346, USA (Type of address: Chief Executive Officer)
1998-09-24 1999-03-10 Name DOVER HOUSE CAPITAL INC.
1997-10-14 1999-08-06 Address 60 WALL ST, NEW YORK, NY, 10260, 0060, USA (Type of address: Chief Executive Officer)
1997-10-14 2001-06-27 Address 60 WALL ST, NEW YORK, NY, 10260, 0060, USA (Type of address: Principal Executive Office)
1997-10-14 2003-06-19 Address 60 WALL ST, NEW YORK, NY, 10260, 0060, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070511000932 2007-05-11 CERTIFICATE OF TERMINATION 2007-05-11
050920002183 2005-09-20 BIENNIAL STATEMENT 2005-06-01
030619002251 2003-06-19 BIENNIAL STATEMENT 2003-06-01
010627002197 2001-06-27 BIENNIAL STATEMENT 2001-06-01
990806002516 1999-08-06 BIENNIAL STATEMENT 1999-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State