JPMORGAN INVESTMENT ADVISORS INC.

Name: | JPMORGAN INVESTMENT ADVISORS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 2004 (21 years ago) |
Date of dissolution: | 11 May 2012 |
Entity Number: | 3041144 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Ohio |
Principal Address: | 1111 POLARIS PARKWAY, COLUMBUS, OH, United States, 43240 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
EVELYN E GUERNSEY | Chief Executive Officer | 365 PARK AVE, NY1-Q352, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-12 | 2008-06-16 | Address | 522 FIFTH AVE NY1-M048, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120511000227 | 2012-05-11 | CERTIFICATE OF TERMINATION | 2012-05-11 |
120320000363 | 2012-03-20 | ERRONEOUS ENTRY | 2012-03-20 |
DP-1972719 | 2011-01-26 | ANNULMENT OF AUTHORITY | 2011-01-26 |
080616002233 | 2008-06-16 | BIENNIAL STATEMENT | 2008-04-01 |
080512000143 | 2008-05-12 | CERTIFICATE OF AMENDMENT | 2008-05-12 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State