Name: | J.P. MORGAN FUTURES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 May 1981 (44 years ago) |
Date of dissolution: | 09 Jun 2011 |
Entity Number: | 701283 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 277 PARK AVE, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
PETER G JOHNSON | Chief Executive Officer | 277 PARK AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-31 | 2010-07-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1995-07-14 | 2010-07-28 | Address | ATTENTION: SCOTT G CAMPBELL, 60 WALL STREET, 38TH FLOOR, NEW YORK, NY, 10260, 0060, USA (Type of address: Service of Process) |
1995-07-14 | 2011-05-31 | Address | 60 WALL STREET, 41ST FLOOR, NEW YORK, NY, 10260, 0060, USA (Type of address: Principal Executive Office) |
1995-07-14 | 2011-05-31 | Address | 60 WALL STREET, 41ST FLOOR, NEW YORK, NY, 10260, 0060, USA (Type of address: Chief Executive Officer) |
1995-03-13 | 1997-03-31 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110609000005 | 2011-06-09 | CERTIFICATE OF TERMINATION | 2011-06-09 |
110531002163 | 2011-05-31 | BIENNIAL STATEMENT | 2011-05-01 |
100728000023 | 2010-07-28 | CERTIFICATE OF CHANGE | 2010-07-28 |
010531002522 | 2001-05-31 | BIENNIAL STATEMENT | 2001-05-01 |
990715002099 | 1999-07-15 | BIENNIAL STATEMENT | 1999-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State