J.P. MORGAN FLEMING ASSET MANAGEMENT (USA) INC.

Name: | J.P. MORGAN FLEMING ASSET MANAGEMENT (USA) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 1996 (29 years ago) |
Date of dissolution: | 26 Feb 2004 |
Entity Number: | 2086600 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | THOMAS J SMITH, 522 5TH AVE 16TH FL, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
EVELYN GUERNSEY | Chief Executive Officer | 522 5TH AVE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | THOMAS J SMITH, 522 5TH AVE 16TH FL, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-17 | 2002-12-05 | Address | ATTN: SANDRA SOJKA, 1211 AVE OF AMERICAS 41ST FL., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2000-10-30 | 2001-04-17 | Address | ATTN SANDRA SOJKA, 1211 AVE OF AMERICAS, 41ST FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2000-10-30 | 2002-12-05 | Address | 1211 AVENUE OF AMERICAS, 41ST FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2000-10-30 | 2002-12-05 | Address | 1211 AVENUE OF AMERICAS, 41ST FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2000-10-26 | 2000-10-30 | Address | ATTN: SANDRA SOJKA, 41ST FLOOR, 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040226000875 | 2004-02-26 | CERTIFICATE OF TERMINATION | 2004-02-26 |
021205002201 | 2002-12-05 | BIENNIAL STATEMENT | 2002-11-01 |
010417000088 | 2001-04-17 | CERTIFICATE OF AMENDMENT | 2001-04-17 |
001030002041 | 2000-10-30 | BIENNIAL STATEMENT | 2000-11-01 |
001026000034 | 2000-10-26 | CERTIFICATE OF AMENDMENT | 2000-10-26 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State