Search icon

JPMORGAN DISTRIBUTION SERVICES, INC.

Company Details

Name: JPMORGAN DISTRIBUTION SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2002 (23 years ago)
Entity Number: 2788295
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 1111 Polaris Parkway, Columbus, OH, United States, 43240

DOS Process Agent

Name Role Address
JPMORGAN DISTRIBUTION SERVICES, INC. DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
WENDY KAY BARTA Chief Executive Officer 1111 POLARIS PARKWAY, COLUMBUS, OH, United States, 43240

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 1111 POLARIS PARKWAY, COLUMBUS, OH, 43240, USA (Type of address: Chief Executive Officer)
2020-07-15 2024-07-10 Address 1111 POLARIS PARKWAY, COLUMBUS, OH, 43240, USA (Type of address: Chief Executive Officer)
2020-07-15 2024-07-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-07-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-07-05 2020-07-15 Address 1111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-07-05 2020-07-15 Address 1111 POLARIS PARKWAY, COLUMBUS, OH, 43240, USA (Type of address: Chief Executive Officer)
2016-12-22 2018-07-05 Address 1111 POLARIS PARKWAY, FLOOR 1F, COLUMBUS, OH, 43240, USA (Type of address: Chief Executive Officer)
2016-12-22 2018-07-05 Address 1111 POLARIS PARKWAY, FLOOR 1F, COLUMBUS, OH, 43240, USA (Type of address: Principal Executive Office)
2016-12-22 2018-07-05 Address 1111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-07-11 2016-12-22 Address NATIONAL SUBPOENA PROCESSING, 450 EAST WASHINGTON ST. LOT D, INDIANAPOLIS, IN, 46204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240710002986 2024-07-10 BIENNIAL STATEMENT 2024-07-10
220719000865 2022-07-19 BIENNIAL STATEMENT 2022-07-01
200715060485 2020-07-15 BIENNIAL STATEMENT 2020-07-01
SR-35566 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180705006582 2018-07-05 BIENNIAL STATEMENT 2018-07-01
161222002038 2016-12-22 BIENNIAL STATEMENT 2016-07-01
160816000452 2016-08-16 CANCELLATION OF ANNULMENT OF AUTHORITY 2016-08-16
DP-1933155 2010-10-27 ANNULMENT OF AUTHORITY 2010-10-27
050422000342 2005-04-22 CERTIFICATE OF AMENDMENT 2005-04-22
020711000253 2002-07-11 APPLICATION OF AUTHORITY 2002-07-11

Date of last update: 19 Jan 2025

Sources: New York Secretary of State