Search icon

JPMC HERITAGE PARENT LLC

Company Details

Name: JPMC HERITAGE PARENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Dec 2010 (14 years ago)
Entity Number: 4027983
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty street, New York, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
JPMC HERITAGE PARENT LLC DOS Process Agent 28 Liberty street, New York, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-12-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-12-08 2018-12-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202000434 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221208000584 2022-12-08 BIENNIAL STATEMENT 2022-12-01
201217060260 2020-12-17 BIENNIAL STATEMENT 2020-12-01
SR-56053 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-56054 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181203008332 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161130002037 2016-11-30 BIENNIAL STATEMENT 2014-12-01
161027000141 2016-10-27 CERTIFICATE OF AMENDMENT 2016-10-27
101208000268 2010-12-08 APPLICATION OF AUTHORITY 2010-12-08

Date of last update: 02 Feb 2025

Sources: New York Secretary of State