Name: | J.P. MORGAN BUSINESS CREDIT CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1969 (56 years ago) |
Date of dissolution: | 14 Dec 2005 |
Entity Number: | 274915 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | C/O R CARROLL, 270 PARK AVE 35TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
TERRENCE J ULLRICH, PRESIDENT | Chief Executive Officer | C/O R CARROLL, 270 PARK AVE 35TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-10 | 2001-03-28 | Name | CHASE BUSINESS CREDIT CORP. |
1993-01-05 | 1999-07-01 | Address | 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Principal Executive Office) |
1993-01-05 | 1999-07-01 | Address | 270 PARK AVE 8TH FLOOR, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer) |
1986-07-08 | 1999-11-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1986-07-08 | 1999-11-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1979-08-30 | 1999-03-10 | Name | CHEMICAL BUSINESS CREDIT CORP. |
1979-05-16 | 1979-08-30 | Name | CHEMICAL COMMERCIAL CREDIT, INC. |
1969-04-03 | 1986-07-08 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1969-04-03 | 1979-05-16 | Name | CHEMLEASE, INC. |
1969-04-03 | 1986-07-08 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051214000048 | 2005-12-14 | CERTIFICATE OF TERMINATION | 2005-12-14 |
030417002323 | 2003-04-17 | BIENNIAL STATEMENT | 2003-04-01 |
010507002192 | 2001-05-07 | BIENNIAL STATEMENT | 2001-04-01 |
010328000595 | 2001-03-28 | CERTIFICATE OF AMENDMENT | 2001-03-28 |
C288258-2 | 2000-05-05 | ASSUMED NAME CORP INITIAL FILING | 2000-05-05 |
991115000323 | 1999-11-15 | CERTIFICATE OF CHANGE | 1999-11-15 |
990701002693 | 1999-07-01 | BIENNIAL STATEMENT | 1999-04-01 |
990310000840 | 1999-03-10 | CERTIFICATE OF AMENDMENT | 1999-03-10 |
930105003156 | 1993-01-05 | BIENNIAL STATEMENT | 1992-04-01 |
B378008-2 | 1986-07-08 | CERTIFICATE OF AMENDMENT | 1986-07-08 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State