J.P. MORGAN INVESTMENT MANAGEMENT INC.
Headquarter
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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
J.P. MORGAN INVESTMENT MANAGEMENT INC. | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN T DONOHUE | Chief Executive Officer | 383 MADISON AVENUE, NEW YORK, NY, United States, 10179 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State