Name: | J.P. MORGAN METALS SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Nov 2007 (17 years ago) |
Date of dissolution: | 02 Feb 2012 |
Entity Number: | 3590813 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-23 | 2010-07-14 | Name | RBS SEMPRA METALS SERVICES LLC |
2007-11-07 | 2008-06-23 | Name | SEMPRA METALS SERVICES LLC |
2007-11-07 | 2010-07-14 | Address | 101 ASH STREET HQ13, SAN DIEGO, CA, 92101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120202000986 | 2012-02-02 | CERTIFICATE OF TERMINATION | 2012-02-02 |
100714000609 | 2010-07-14 | CERTIFICATE OF CHANGE | 2010-07-14 |
100714000616 | 2010-07-14 | CERTIFICATE OF AMENDMENT | 2010-07-14 |
100216002446 | 2010-02-16 | BIENNIAL STATEMENT | 2009-11-01 |
080623000026 | 2008-06-23 | CERTIFICATE OF AMENDMENT | 2008-06-23 |
080422000197 | 2008-04-22 | CERTIFICATE OF PUBLICATION | 2008-04-22 |
071207000404 | 2007-12-07 | CERTIFICATE OF CORRECTION | 2007-12-07 |
071107001056 | 2007-11-07 | APPLICATION OF AUTHORITY | 2007-11-07 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State