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 |
Name | Role | Address |
---|---|---|
KUNAL KRISHAN SINGH | Chief Executive Officer | 383 MADISON AVENUE, NEW YORK, NY, United States, 10179 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 277 park ave floor 12, NEW YORK, NY, United States, 10172 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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: Chief Executive Officer) |
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 | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-05-12 | 2025-03-06 | Address | 383 Madison Avenue, New York, NY, 10179, USA (Type of address: Service of Process) |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State