Name: | JPMORGAN CHASE & CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1969 (56 years ago) |
Entity Number: | 271359 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 Liberty street, New York, NY, United States, 10005 |
Principal Address: | 383 Madison Avenue, New York, NY, United States, 10179 |
Name | Role | Address |
---|---|---|
JAMES DIMON | Chief Executive Officer | 383 MADISON AVENUE, NEW YORK, NY, United States, 10179 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JPMORGAN CHASE & CO. | DOS Process Agent | 28 Liberty street, New York, NY, United States, 10005 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Number | Type | Date | End date |
---|---|---|---|
46000050709 | CERTIFIED GENERAL REAL ESTATE APPRAISER | 2023-12-13 | 2025-12-12 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-25 | 2025-04-25 | Address | 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-04-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2025-01-02 | 2025-01-02 | Address | 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-04-25 | Address | 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-04-25 | Address | 28 Liberty street, New York, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250425003667 | 2025-04-25 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-25 |
250102001416 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
240607000777 | 2024-06-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-06 |
230103000569 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210120060092 | 2021-01-20 | BIENNIAL STATEMENT | 2021-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State