Name: | J.P. MORGAN RESIDENTIAL MORTGAGE ACCEPTANCE CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 2000 (25 years ago) |
Date of dissolution: | 05 Mar 2025 |
Entity Number: | 2473239 |
ZIP code: | 10179 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 383 Madison Avenue, New York, NY, United States, 10179 |
Address: | 383 MADISON AVENUE, NEW YORK, NY, United States, 10179 |
Name | Role | Address |
---|---|---|
BITHUN JOHN | Chief Executive Officer | 383 MADISON AVENUE, NEW YORK, NY, United States, 10179 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 383 MADISON AVENUE, NEW YORK, NY, United States, 10179 |
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) |
2024-03-29 | 2025-03-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-03-29 | 2024-03-29 | Address | 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer) |
2024-03-29 | 2025-03-06 | Address | 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer) |
2024-03-29 | 2025-03-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306000970 | 2025-03-05 | SURRENDER OF AUTHORITY | 2025-03-05 |
240329000245 | 2024-03-28 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-28 |
240201042101 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220208002361 | 2022-02-08 | BIENNIAL STATEMENT | 2022-02-08 |
200227060329 | 2020-02-27 | BIENNIAL STATEMENT | 2020-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State