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 |
Name | Role | Address |
---|---|---|
JPMORGAN DISTRIBUTION SERVICES, INC. | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WENDY KAY BARTA | Chief Executive Officer | 1111 POLARIS PARKWAY, COLUMBUS, OH, United States, 43240 |
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) |
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