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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JPMC HERITAGE PARENT LLC | DOS Process Agent | 28 Liberty street, New York, NY, United States, 10005 |
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) |
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