JPMREP HOLDING CORPORATION

Name: | JPMREP HOLDING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 2008 (17 years ago) |
Entity Number: | 3715211 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 Liberty street, New York, NY, United States, 10005 |
Principal Address: | 383 Madison Avenue, New York, NY, United States, 10179 |
Name | Role | Address |
---|---|---|
DANIEL ROOD | Chief Executive Officer | 383 MADISON AVENUE, NEW YORK, NY, United States, 10179 |
Name | Role | Address |
---|---|---|
JPMREP HOLDING CORPORATION | DOS Process Agent | 28 Liberty street, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-25 | 2025-04-25 | Address | 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2025-04-25 | Address | 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2025-04-25 | Address | 28 Liberty street, New York, NY, 10005, USA (Type of address: Service of Process) |
2024-09-03 | 2024-09-03 | Address | 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer) |
2020-09-08 | 2024-09-03 | Address | 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250425002983 | 2025-04-25 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-25 |
240903000133 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220902000903 | 2022-09-02 | BIENNIAL STATEMENT | 2022-09-01 |
200908061556 | 2020-09-08 | BIENNIAL STATEMENT | 2020-09-01 |
180905007601 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State