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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SUSAN MONTGOMERY | Chief Executive Officer | 1111 POLARIS PARKWAY, COLUMBUS, OH, United States, 43240 |
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) |
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