Search icon

J.P. MORGAN FUTURES INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
PETER G JOHNSON Chief Executive Officer 277 PARK AVE, NEW YORK, NY, United States, 10017

History

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)

Filings

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