Search icon

JPMC STRATEGIC INVESTMENTS II CORPORATION

Company Details

Name: JPMC STRATEGIC INVESTMENTS II CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 2001 (23 years ago)
Date of dissolution: 02 Jan 2019
Entity Number: 2676431
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: C/O THE CHASE MANHATTAN BANK, 270 PARK AVENUE 35TH FL, NEW YORK, NY, United States, 10017
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CARTY CHOCK Chief Executive Officer 1221 AVENUE OF THE AMERICAS, FLOOR 39, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2007-01-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-01-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-08-30 2007-01-05 Address 270 PARK AVENUE 35TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-33958 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-33957 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190102000014 2019-01-02 CERTIFICATE OF TERMINATION 2019-01-02
170327000160 2017-03-27 CERTIFICATE OF AMENDMENT 2017-03-27
070105000448 2007-01-05 CERTIFICATE OF CHANGE 2007-01-05
051215002575 2005-12-15 BIENNIAL STATEMENT 2005-08-01
010830000488 2001-08-30 APPLICATION OF AUTHORITY 2001-08-30

Date of last update: 19 Jan 2025

Sources: New York Secretary of State