Search icon

J.P. MORGAN CHASE ADVERTISING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.P. MORGAN CHASE ADVERTISING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1985 (40 years ago)
Date of dissolution: 06 Jun 2006
Entity Number: 977255
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 270 PARK AVE 35TH FLR, NEW YORK, NY, United States, 10017
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 10

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

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

Chief Executive Officer

Name Role Address
FREDERICK HILL Chief Executive Officer C/O ROBERT C CARROLL, 270 PARK AVE 35TH FLR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2002-06-20 2002-07-02 Name J.P. MORGAN CHASE ADVERTISING, INC.
1996-05-28 2002-06-20 Name CHASE ADVERTISING INC.
1993-04-28 2000-03-09 Address 270 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-04-28 2000-03-09 Address 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Principal Executive Office)
1985-02-28 1999-11-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060606000576 2006-06-06 CERTIFICATE OF DISSOLUTION 2006-06-06
020702000794 2002-07-02 CERTIFICATE OF AMENDMENT 2002-07-02
020620000765 2002-06-20 CERTIFICATE OF AMENDMENT 2002-06-20
010504002350 2001-05-04 BIENNIAL STATEMENT 2001-02-01
000309002802 2000-03-09 BIENNIAL STATEMENT 1999-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State