Search icon

JPMREP HOLDING CORPORATION

Company Details

Name: JPMREP HOLDING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2008 (16 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

Chief Executive Officer

Name Role Address
DANIEL ROOD Chief Executive Officer 383 MADISON AVENUE, NEW YORK, NY, United States, 10179

DOS Process Agent

Name Role Address
JPMREP HOLDING CORPORATION DOS Process Agent 28 Liberty street, New York, NY, United States, 10005

History

Start date End date Type Value
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)
2020-09-08 2024-09-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, 0000, USA (Type of address: Service of Process)
2018-09-05 2020-09-08 Address 111 EIGHTH AVENUE / 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-09-05 2020-09-08 Address 270 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2012-09-27 2018-09-05 Address 2029 CENTURY PARK EAST, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2010-09-22 2018-09-05 Address 111 EIGHTH AVENUE / 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-09-22 2018-09-05 Address 270 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2010-09-22 2012-09-27 Address 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
2008-09-02 2010-09-22 Address 111 EIGHTH AVENUE - 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
160923006213 2016-09-23 BIENNIAL STATEMENT 2016-09-01
140908006451 2014-09-08 BIENNIAL STATEMENT 2014-09-01
120927002212 2012-09-27 BIENNIAL STATEMENT 2012-09-01
100922002123 2010-09-22 BIENNIAL STATEMENT 2010-09-01
080902000079 2008-09-02 APPLICATION OF AUTHORITY 2008-09-02

Date of last update: 03 Feb 2025

Sources: New York Secretary of State