Search icon

J.P. MORGAN INVESTMENT CORPORATION

Print

Details

Entity Number 1555439

Status Inactive

NameJ.P. MORGAN INVESTMENT CORPORATION

CountyNew York

Date of registration 14 Jun 1991 (33 years ago)

Date of dissolution 31 Dec 2003

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address C/O JAMES P. MARRIOTT, 60 WALL STREET, NEW YORK, NY, United States, 10260

Address ZIP code

Principal Address 60 WALL ST, NEW YORK, NY, United States, 10260

Principal Address ZIP code

Chief Executive Officer

Name Role Address

ROBERTO MENDOZA

Chief Executive Officer

60 WALL ST, NEW YORK, NY, United States, 10260

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

C/O JAMES P. MARRIOTT, 60 WALL STREET, NEW YORK, NY, United States, 10260

History

Start date End date Type Value

1997-06-18

1999-08-17

Address

60 WALL STREET, NEW YORK, NY, 10260, 0060, USA (Type of address: Chief Executive Officer)

1997-06-18

1999-08-17

Address

60 WALL STREET, 14TH FLOOR, NEW YORK, NY, 10260, 0060, USA (Type of address: Principal Executive Office)

1991-06-14

1997-06-18

Address

60 WALL STREET, NEW YORK, NY, 10260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1687602

2003-12-31

ANNULMENT OF AUTHORITY

2003-12-31

010628002695

2001-06-28

BIENNIAL STATEMENT

2001-06-01

990817002504

1999-08-17

BIENNIAL STATEMENT

1999-06-01

970618002309

1997-06-18

BIENNIAL STATEMENT

1997-06-01

910614000231

1991-06-14

APPLICATION OF AUTHORITY

1991-06-14

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts