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 (52 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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DIANE S CARIOTI | Chief Executive Officer | 383 MADISON AVENUE, NEW YORK, NY, United States, 10179 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-26 | 2025-04-11 | Shares | Share type: PAR VALUE, Number of shares: 10, Par value: 5000 |
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 | 2024-01-08 | Shares | Share type: PAR VALUE, Number of shares: 10, Par value: 5000 |
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-2949 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State