Name: | J.P. MORGAN CHASE COMMUNITY DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1971 (53 years ago) |
Entity Number: | 319077 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 10 South Dearborn, Chicago, IL, United States, 60603 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBRTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
VINCENT TOYE | Chief Executive Officer | 10 SOUTH DEARBORN, CHICAGO, IL, United States, 60603 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-06 | 2023-12-06 | Address | 10 SOUTH DEARBORN, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer) |
2021-05-24 | 2023-12-06 | Address | 28 LIBRTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-12-24 | 2023-12-06 | Address | 10 SOUTH DEARBORN, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer) |
2019-12-24 | 2023-12-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-12-13 | 2019-12-24 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, 1401, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231206000761 | 2023-12-06 | BIENNIAL STATEMENT | 2023-12-01 |
211207000790 | 2021-12-07 | BIENNIAL STATEMENT | 2021-12-07 |
210524000259 | 2021-05-24 | CERTIFICATE OF CHANGE | 2021-05-24 |
191224060165 | 2019-12-24 | BIENNIAL STATEMENT | 2019-12-01 |
171213002037 | 2017-12-13 | BIENNIAL STATEMENT | 2017-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State