Search icon

JPMORGAN FUNDS MANAGEMENT, INC.

Company Details

Name: JPMORGAN FUNDS MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 2005 (20 years ago)
Date of dissolution: 11 Apr 2016
Entity Number: 3183466
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 460 POLARIS PARKWAY, 2ND FLOOR, OH1-1235, WESTERVILLE, OH, United States, 43082
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
SUSAN MONTGOMERY Chief Executive Officer 1111 POLARIS PARKWAY, COLUMBUS, OH, United States, 43240

History

Start date End date Type Value
2013-03-05 2015-03-02 Address 460 POLARIS PARKWAY, 2ND FLOOR, OH1-1235, WESTERVILLE, OH, 43082, USA (Type of address: Chief Executive Officer)
2011-03-18 2013-03-05 Address 270 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2009-03-20 2011-03-18 Address 245 PARK AVE, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2009-03-20 2013-03-05 Address 1111 POLARIS PKWY, COLUMBUS, OH, 43240, USA (Type of address: Principal Executive Office)
2005-03-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-03-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-40955 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-40954 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160411000284 2016-04-11 CERTIFICATE OF TERMINATION 2016-04-11
150302007977 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130305006098 2013-03-05 BIENNIAL STATEMENT 2013-03-01
110318002404 2011-03-18 BIENNIAL STATEMENT 2011-03-01
090320002038 2009-03-20 BIENNIAL STATEMENT 2009-03-01
050329000243 2005-03-29 APPLICATION OF AUTHORITY 2005-03-29

Date of last update: 18 Jan 2025

Sources: New York Secretary of State