Search icon

J.P. MORGAN BUSINESS CREDIT CORP.

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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