Search icon

JPMORGAN INVESTMENT ADVISORS INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
EVELYN E GUERNSEY Chief Executive Officer 365 PARK AVE, NY1-Q352, NEW YORK, NY, United States, 10017

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001327619

Latest Filings

Form type:
40-APP/A
File number:
812-13418-10
Filing date:
2008-03-14
File:
Form type:
40-APP/A
File number:
812-13418-10
Filing date:
2008-01-30
File:
Form type:
40-6C/A
File number:
812-13418-10
Filing date:
2007-11-21
File:
Form type:
40-6C
File number:
812-13418-10
Filing date:
2007-08-09
File:
Form type:
40-APP/A
File number:
812-12959-08
Filing date:
2005-10-26
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State