Search icon

J.P. MORGAN INTERNATIONAL CAPITAL CORPORATION

Print

Details

Entity Number 1599136

Status Inactive

NameJ.P. MORGAN INTERNATIONAL CAPITAL CORPORATION

CountyNew York

Date of registration 30 Dec 1991 (33 years ago)

Date of dissolution 30 Jun 2004

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 60 WALL STREET, 14TH FLOOR, 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

JOHN A MAYER

Chief Executive Officer

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

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

60 WALL STREET, 14TH FLOOR, NEW YORK, NY, United States, 10260

History

Start date End date Type Value

1994-01-05

2000-01-20

Address

JP MORGAN & CO INC, 60 WALL STREET 21ST FLOOR, NEW YORK, NY, 10260, 0060, USA (Type of address: Chief Executive Officer)

1994-01-05

2000-01-20

Address

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

1993-01-11

1994-01-05

Address

9 WEST 57TH STREET, 11TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

1993-01-11

1994-01-05

Address

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

1991-12-30

1994-01-05

Address

1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1734584

2004-06-30

ANNULMENT OF AUTHORITY

2004-06-30

020124002119

2002-01-24

BIENNIAL STATEMENT

2001-12-01

000120002240

2000-01-20

BIENNIAL STATEMENT

1999-12-01

940105002702

1994-01-05

BIENNIAL STATEMENT

1993-12-01

930111003195

1993-01-11

BIENNIAL STATEMENT

1992-12-01

911230000177

1991-12-30

APPLICATION OF AUTHORITY

1991-12-30

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts