Search icon

J.P. MORGAN COMMERCIAL MORTGAGE INVESTMENT CORP.

Company Details

Name: J.P. MORGAN COMMERCIAL MORTGAGE INVESTMENT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1999 (26 years ago)
Date of dissolution: 05 Mar 2025
Entity Number: 2377287
ZIP code: 10172
County: New York
Place of Formation: Delaware
Address: 383 Madison Avenue, New York, NY, United States, 10179
Address: 277 park ave floor 12, NEW YORK, NY, United States, 10172

Chief Executive Officer

Name Role Address
KUNAL KRISHAN SINGH Chief Executive Officer 383 MADISON AVENUE, NEW YORK, NY, United States, 10179

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 277 park ave floor 12, NEW YORK, NY, United States, 10172

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
2023-05-12 2025-03-06 Address 383 Madison Avenue, New York, NY, 10179, USA (Type of address: Service of Process)
2023-05-12 2025-03-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-05-12 2023-05-12 Address 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
2023-05-12 2025-03-06 Address 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
2021-05-24 2023-05-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-15 2023-05-12 Address 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-05-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-05-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-06-13 2019-05-15 Address 700 WHITE CLAY CENTER DRIVE, NEWARK, DE, 19711, 8800, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250306000942 2025-03-05 SURRENDER OF AUTHORITY 2025-03-05
230512001882 2023-05-12 BIENNIAL STATEMENT 2023-05-01
210524060521 2021-05-24 BIENNIAL STATEMENT 2021-05-01
190515060277 2019-05-15 BIENNIAL STATEMENT 2019-05-01
SR-29143 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-29142 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170613006206 2017-06-13 BIENNIAL STATEMENT 2017-05-01
150518006123 2015-05-18 BIENNIAL STATEMENT 2015-05-01
130522000659 2013-05-22 CERTIFICATE OF CHANGE 2013-05-22
130521002310 2013-05-21 BIENNIAL STATEMENT 2013-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State