Name: | JPM CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 2012 (13 years ago) |
Entity Number: | 4309396 |
ZIP code: | 10005 |
County: | New York |
Address: | 28 Liberty street, New York, NY, United States, 10005 |
Principal Address: | 10 South Dearborn, IL1-0502, Chicago, IL, United States, 60603 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
YALE C HENDERSON | Chief Executive Officer | 10 SOUTH DEARBORN, IL1-0502, CHICAGO, IL, United States, 60603 |
Name | Role | Address |
---|---|---|
JPM CAPITAL CORPORATION | DOS Process Agent | 28 Liberty street, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-25 | 2025-04-25 | Address | 10 SOUTH DEARBORN, IL1-0502, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer) |
2024-10-09 | 2025-04-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-10-09 | 2024-10-09 | Address | 10 SOUTH DEARBORN, IL1-0502, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer) |
2024-10-09 | 2025-04-25 | Address | 10 SOUTH DEARBORN, IL1-0502, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer) |
2024-10-09 | 2025-04-25 | Address | 28 Liberty street, New York, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250425003130 | 2025-04-25 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-25 |
241009001337 | 2024-10-09 | BIENNIAL STATEMENT | 2024-10-09 |
240529004401 | 2024-05-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-29 |
221228001966 | 2022-12-28 | CERTIFICATE OF MERGER | 2023-01-01 |
221003001765 | 2022-10-03 | BIENNIAL STATEMENT | 2022-10-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State