Search icon

J.P. MORGAN CHASE NATIONAL CORPORATE SERVICES, INC.

Headquarter

Company Details

Name: J.P. MORGAN CHASE NATIONAL CORPORATE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1973 (51 years ago)
Entity Number: 237593
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 383 MADISON AVENUE, NEW YORK, NY, United States, 10179
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 10

Share Par Value 5000

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of J.P. MORGAN CHASE NATIONAL CORPORATE SERVICES, INC., MISSISSIPPI 695331 MISSISSIPPI
Headquarter of J.P. MORGAN CHASE NATIONAL CORPORATE SERVICES, INC., Alabama 000-912-794 Alabama
Headquarter of J.P. MORGAN CHASE NATIONAL CORPORATE SERVICES, INC., MINNESOTA e85d8d84-92d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of J.P. MORGAN CHASE NATIONAL CORPORATE SERVICES, INC., COLORADO 20041209766 COLORADO
Headquarter of J.P. MORGAN CHASE NATIONAL CORPORATE SERVICES, INC., FLORIDA 857349 FLORIDA
Headquarter of J.P. MORGAN CHASE NATIONAL CORPORATE SERVICES, INC., CONNECTICUT 1370513 CONNECTICUT
Headquarter of J.P. MORGAN CHASE NATIONAL CORPORATE SERVICES, INC., ILLINOIS CORP_62284072 ILLINOIS

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DIANE S CARIOTI Chief Executive Officer 383 MADISON AVENUE, NEW YORK, NY, United States, 10179

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
2024-05-31 2024-12-26 Shares Share type: PAR VALUE, Number of shares: 10, Par value: 5000
2024-01-08 2024-05-31 Shares Share type: PAR VALUE, Number of shares: 10, Par value: 5000
2023-11-01 2023-11-01 Address 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
2023-11-01 2024-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-11-01 2024-01-08 Shares Share type: PAR VALUE, Number of shares: 10, Par value: 5000
2023-11-01 2024-06-03 Address 120 South Central Avenue Suite 400, Clayton, MO, 63105, USA (Type of address: Service of Process)
2023-11-01 2024-06-03 Address 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
2023-05-25 2023-11-01 Shares Share type: PAR VALUE, Number of shares: 10, Par value: 5000
2023-03-16 2023-05-25 Shares Share type: PAR VALUE, Number of shares: 10, Par value: 5000

Filings

Filing Number Date Filed Type Effective Date
240603002314 2024-05-31 CERTIFICATE OF CHANGE BY ENTITY 2024-05-31
231101038010 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211116003329 2021-11-16 BIENNIAL STATEMENT 2021-11-16
191106060405 2019-11-06 BIENNIAL STATEMENT 2019-11-01
SR-2950 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2949 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171102007051 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151102007358 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131101006280 2013-11-01 BIENNIAL STATEMENT 2013-11-01
111201002318 2011-12-01 BIENNIAL STATEMENT 2011-11-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State