Entity Number 1599136
Status Inactive
NameJ.P. MORGAN INTERNATIONAL CAPITAL CORPORATION
CountyNew York
Date of registration 30 Dec 1991 (33 years ago) 30 Dec 1991
Date of dissolution 30 Jun 2004 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
JOHN A MAYER
Chief Executive Officer
60 WALL ST, NEW YORK, NY, United States, 10260
THE CORPORATION
DOS Process Agent
60 WALL STREET, 14TH FLOOR, NEW YORK, NY, United States, 10260
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)
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