Search icon

J.P. MORGAN SECURITIES LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: J.P. MORGAN SECURITIES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Sep 2010 (15 years ago)
Entity Number: 3991226
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty street, New York, NY, United States, 10005

Contact Details

Phone +1 212-272-1488

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
J.P. MORGAN SECURITIES LLC DOS Process Agent 28 Liberty street, New York, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
undefined602228227
State:
WASHINGTON

Central Index Key

CIK number:
0001362244
Phone:
212-552-9801

Latest Filings

Form type:
13F-NT
File number:
028-11925
Filing date:
2025-05-12
File:
Form type:
13F-NT
File number:
028-11925
Filing date:
2025-02-12
File:
Form type:
ABS-15G
File number:
025-00687
Filing date:
2025-02-07
File:
Form type:
13F-NT
File number:
028-11925
Filing date:
2024-11-08
File:
Form type:
N-PX
File number:
028-11925
Filing date:
2024-08-30
File:

Commercial and government entity program

CAGE number:
7PP30
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29
CAGE Expiration:
2022-09-12

Contact Information

POC:
JAMES D GLINSKI

Immediate Level Owner

Vendor Certified:
2017-08-22
CAGE number:
4G7L7
Company Name:
JPMORGAN CHASE & CO.

History

Start date End date Type Value
2024-09-03 2025-04-28 Address 28 Liberty street, New York, NY, 10005, USA (Type of address: Service of Process)
2024-09-03 2025-04-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-09-02 2024-09-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-04 2020-09-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250428002893 2025-04-28 CERTIFICATE OF CHANGE BY ENTITY 2025-04-28
240903000136 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220902001856 2022-09-02 BIENNIAL STATEMENT 2022-09-01
200902061920 2020-09-02 BIENNIAL STATEMENT 2020-09-01
SR-55336 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG2714P5PT020
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2014-02-27
Description:
REPAIR QUOTE FOR BORESCOPE. MODEL #: PXLA520A SERIAL #: 0605B0580
Naics Code:
334310: AUDIO AND VIDEO EQUIPMENT MANUFACTURING
Product Or Service Code:
4920: AIRCRAFT MAINTENANCE AND REPAIR SHOP SPECIALIZED EQUIPMENT
Procurement Instrument Identifier:
HSCG2714A5PT006
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2013-10-24
Description:
FY 14 BPA FOR FILTERS FOR GSE EQUIPMENT
Naics Code:
441310: AUTOMOTIVE PARTS AND ACCESSORIES STORES
Product Or Service Code:
2990: MISCELLANEOUS ENGINE ACCESSORIES, NONAIRCRAFT
Procurement Instrument Identifier:
HSCG2813P7AC491
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-608.00
Base And Exercised Options Value:
-608.00
Base And All Options Value:
-608.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2013-09-23
Description:
ORIGINAL WATERMAN PT SHORTS
Naics Code:
424320: MEN'S AND BOYS' CLOTHING AND FURNISHINGS MERCHANT WHOLESALERS
Product Or Service Code:
8405: OUTERWEAR, MEN'S

Court Cases

Court Case Summary

Filing Date:
2017-02-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Defendant
Party Name:
J.P. MORGAN SECURITIES LLC
Party Role:
Plaintiff
Party Name:
MARIANO
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-07-22
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FERGUSON
Party Role:
Defendant
Party Name:
J.P. MORGAN SECURITIES LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-07-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CERNI,
Party Role:
Plaintiff
Party Name:
J.P. MORGAN SECURITIES LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State