Name: | J.P. MORGAN PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Oct 2000 (24 years ago) |
Entity Number: | 2569122 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 Liberty street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
J.P. MORGAN PARTNERS, LLC | DOS Process Agent | 28 Liberty street, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-06 | 2024-10-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-10-01 | 2020-10-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-05-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-05-16 | 2018-10-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-10-31 | 2012-05-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002004384 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
221003001679 | 2022-10-03 | BIENNIAL STATEMENT | 2022-10-01 |
201006061118 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
SR-32170 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181001007050 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003008456 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141017002030 | 2014-10-17 | BIENNIAL STATEMENT | 2014-10-01 |
120516001201 | 2012-05-16 | CERTIFICATE OF CHANGE | 2012-05-16 |
050411002476 | 2005-04-11 | BIENNIAL STATEMENT | 2004-10-01 |
010221000107 | 2001-02-21 | AFFIDAVIT OF PUBLICATION | 2001-02-21 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State