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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CARTY CHOCK | Chief Executive Officer | 1221 AVENUE OF THE AMERICAS, FLOOR 39, NEW YORK, NY, United States, 10020 |
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) |
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