Search icon

JPM CAPITAL CORPORATION

Company Details

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

Agent

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

Chief Executive Officer

Name Role Address
YALE C HENDERSON Chief Executive Officer 10 SOUTH DEARBORN, IL1-0502, CHICAGO, IL, United States, 60603

DOS Process Agent

Name Role Address
JPM CAPITAL CORPORATION DOS Process Agent 28 Liberty street, New York, NY, United States, 10005

History

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)

Filings

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