Search icon

J.P. MORGAN PRIME INC.

Print

Details

Entity Number 4846631

Status Active

NameJ.P. MORGAN PRIME INC.

CountyNew York

Date of registration 09 Nov 2015 (9 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Address ZIP code 10005

Principal Address 383 MADISON AVENUE, NEW YORK, NY, United States, 10179

Principal Address ZIP code 10179

Chief Executive Officer

Name Role Address

MICHAEL WILLIAM KELLEHER

Chief Executive Officer

383 MADISON AVENUE, NEW YORK, NY, United States, 10179

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address

C T CORPORATION SYSTEM

DOS Process Agent

28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value

2023-11-01

2023-11-01

Address

383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)

2019-11-04

2023-11-01

Address

28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2019-11-04

2023-11-01

Address

383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)

2019-01-28

2023-11-01

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

2019-01-28

2019-11-04

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2017-11-02

2019-11-04

Address

383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)

2015-11-09

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

2015-11-09

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date

231101038550

2023-11-01

BIENNIAL STATEMENT

2023-11-01

211116003501

2021-11-16

BIENNIAL STATEMENT

2021-11-16

191104062493

2019-11-04

BIENNIAL STATEMENT

2019-11-01

SR-73493

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

SR-73492

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

171102007061

2017-11-02

BIENNIAL STATEMENT

2017-11-01

151109000069

2015-11-09

APPLICATION OF AUTHORITY

2015-11-09

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts