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 |
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 |
---|---|---|---|
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) |
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