Name: | J.P. MORGAN ENTERTAINMENT PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Sep 2001 (23 years ago) |
Entity Number: | 2681229 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-12-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-09-18 | 2009-12-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2001-09-18 | 2009-12-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-34041 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-34040 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
091218000005 | 2009-12-18 | CERTIFICATE OF CHANGE | 2009-12-18 |
051020002054 | 2005-10-20 | BIENNIAL STATEMENT | 2005-09-01 |
011207000149 | 2001-12-07 | AFFIDAVIT OF PUBLICATION | 2001-12-07 |
011207000122 | 2001-12-07 | AFFIDAVIT OF PUBLICATION | 2001-12-07 |
010918000391 | 2001-09-18 | APPLICATION OF AUTHORITY | 2001-09-18 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State