Search icon

J.P. MORGAN INVESTMENT MANAGEMENT INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: J.P. MORGAN INVESTMENT MANAGEMENT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1984 (41 years ago)
Entity Number: 919505
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 383 Madison Avenue, New York, NY, United States, 10179
Address: 28 Liberty Street, New York, NY, United States, 10005

Contact Details

Phone +1 212-648-1566

Agent

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

DOS Process Agent

Name Role Address
J.P. MORGAN INVESTMENT MANAGEMENT INC. DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN T DONOHUE Chief Executive Officer 383 MADISON AVENUE, NEW YORK, NY, United States, 10179

Links between entities

Type:
Headquarter of
Company Number:
undefined603071773
State:
WASHINGTON

Central Index Key

CIK number:
0001363391
Phone:
212-270-6000

Latest Filings

Form type:
SCHEDULE 13D/A
Filing date:
2025-07-02
File:
Form type:
40-APP/A
File number:
812-15662
Filing date:
2025-06-23
File:
Form type:
13F-NT
File number:
028-11937
Filing date:
2025-05-12
File:
Form type:
SCHEDULE 13D/A
Filing date:
2025-05-02
File:
Form type:
40-APP/A
File number:
812-15662
Filing date:
2025-04-14
File:

Commercial and government entity program

CAGE number:
388P9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-31
CAGE Expiration:
2029-12-31
SAM Expiration:
2025-12-27

Contact Information

POC:
JOHN DIPALO

Immediate Level Owner

Vendor Certified:
2024-12-31
CAGE number:
4G7L7
Company Name:
JPMORGAN CHASE & CO.

History

Start date End date Type Value
2025-04-25 2025-04-25 Address 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
2024-05-05 2024-05-05 Address 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
2024-05-05 2025-04-25 Address 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
2024-05-05 2025-04-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-05-05 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
250425003002 2025-04-25 CERTIFICATE OF CHANGE BY ENTITY 2025-04-25
240505000354 2024-05-05 BIENNIAL STATEMENT 2024-05-05
220524001561 2022-05-24 BIENNIAL STATEMENT 2022-05-01
200526060316 2020-05-26 BIENNIAL STATEMENT 2020-05-01
SR-13042 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
70Z02419P13A00100
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2019-06-19
Description:
D1 GYM MEMBERSHIP WITH TOWN SPORTS INTERNATIONAL D1.
Naics Code:
713940: FITNESS AND RECREATIONAL SPORTS CENTERS
Product Or Service Code:
7830: RECREATIONAL AND GYMNASTIC EQUIPMENT
Procurement Instrument Identifier:
70Z02818PP4M07800
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9124.89
Base And Exercised Options Value:
9124.89
Base And All Options Value:
9124.89
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2018-04-24
Description:
FUNERAL SERVICES FOR IS1 DAVID KING DORSEY E EARL SMITH MEMORY GARDENS 3041 KIRK ROAD LAKE WORTH, FL 33461 561-964-3772
Naics Code:
812210: FUNERAL HOMES AND FUNERAL SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER
Procurement Instrument Identifier:
70Z02818PP4M06600
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7917.14
Base And Exercised Options Value:
7917.44
Base And All Options Value:
7917.44
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2018-04-24
Description:
FUNERAL SERVICES/FORWARDING OF REMAINS FOR ME3 TYLER BARKLEY JAMES A DYAL FUNERAL HOME 303 SOUTH MAIN ST SUMMERVILLE, SC 29483 843-873-4040
Naics Code:
812210: FUNERAL HOMES AND FUNERAL SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER

USAspending Awards / Financial Assistance

Date:
2010-03-01
Awarding Agency Name:
Department of Agriculture
Transaction Description:
FAS LONG TERM STANDING AGREEMENTS FOR STORAGE TRANSPORTATION AND LEASE
Obligated Amount:
7959.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-08-19
Awarding Agency Name:
Department of Agriculture
Transaction Description:
FAS LONG TERM STANDING AGREEMENTS FOR STORAGE TRANSPORTATION AND LEASE
Obligated Amount:
40000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-05-20
Awarding Agency Name:
Department of Agriculture
Transaction Description:
FAS LONG TERM STANDING AGREEMENTS FOR STORAGE TRANSPORTATION AND LEASE
Obligated Amount:
2449.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-03-27
Awarding Agency Name:
Department of Agriculture
Transaction Description:
FAS LONG TERM STANDING AGREEMENTS FOR STORAGE TRANSPORTATION AND LEASE
Obligated Amount:
245000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-02-25
Awarding Agency Name:
Department of Agriculture
Transaction Description:
FAS LONG TERM STANDING AGREEMENTS FOR STORAGE TRANSPORTATION AND LEASE
Obligated Amount:
2202.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State