Name: | JPMCC LUXEMBOURG LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Dec 2000 (24 years ago) |
Date of dissolution: | 24 Jan 2025 |
Entity Number: | 2581974 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | Delaware |
Address: | JP MORGAN PARTNERS, LLC, 1221 AVE OF AMERICAS, NEW YORK, NY, United States, 10020 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
RICHARD G. JANSEN, ESQ. | DOS Process Agent | JP MORGAN PARTNERS, LLC, 1221 AVE OF AMERICAS, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2025-01-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2005-05-13 | 2025-01-24 | Address | JP MORGAN PARTNERS, LLC, 1221 AVE OF AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2000-12-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-12-08 | 2005-05-13 | Address | 60 WALL STREET, NEW YORK, NY, 10260, 0060, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124004013 | 2025-01-24 | CERTIFICATE OF TERMINATION | 2025-01-24 |
SR-32408 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
050513002117 | 2005-05-13 | BIENNIAL STATEMENT | 2005-12-01 |
001208000400 | 2000-12-08 | APPLICATION OF AUTHORITY | 2000-12-08 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State