Name: | J.P. MORGAN INSTITUTIONAL INVESTMENTS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1999 (26 years ago) |
Entity Number: | 2388337 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 383 Madison Avenue, New York, NY, United States, 10179 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, 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 |
---|---|---|
ANDREA L LISHER | Chief Executive Officer | 383 MADISON AVENUE, NEW YORK, NY, United States, 10179 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-31 | 2024-05-31 | Address | 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer) |
2023-06-20 | 2024-05-31 | Address | 383 Madison Avenue, New York, NY, 10179, USA (Type of address: Service of Process) |
2023-06-20 | 2024-05-31 | Address | 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer) |
2023-06-20 | 2023-06-20 | Address | 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer) |
2021-06-04 | 2023-06-20 | Address | 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240531002502 | 2024-05-30 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-30 |
230620002297 | 2023-06-20 | BIENNIAL STATEMENT | 2023-06-01 |
210604061115 | 2021-06-04 | BIENNIAL STATEMENT | 2021-06-01 |
190605061012 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
SR-29335 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State