Search icon

JPMPRU & CO. LLC

Company Details

Name: JPMPRU & CO. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jul 2015 (10 years ago)
Entity Number: 4789641
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-07-19 2024-08-20 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-07-19 2024-08-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-04-08 2023-07-19 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-07-10 2023-07-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-07-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-07-15 2019-01-28 Address 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240820003335 2024-08-20 CERTIFICATE OF CHANGE BY ENTITY 2024-08-20
230719003123 2023-07-19 BIENNIAL STATEMENT 2023-07-01
210722001295 2021-07-22 BIENNIAL STATEMENT 2021-07-22
210408000475 2021-04-08 CERTIFICATE OF CHANGE 2021-04-08
190710061661 2019-07-10 BIENNIAL STATEMENT 2019-07-01
SR-72189 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170703007650 2017-07-03 BIENNIAL STATEMENT 2017-07-01
151217000165 2015-12-17 CERTIFICATE OF PUBLICATION 2015-12-17
150715000183 2015-07-15 CERTIFICATE OF CONVERSION 2015-07-15

Date of last update: 01 Feb 2025

Sources: New York Secretary of State