Search icon

J.P. MORGAN ADVISORY SERVICES INC.

Company Details

Entity Name: J.P. MORGAN ADVISORY SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 10 Feb 2000 (25 years ago)
Date of dissolution: 26 Nov 2002 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Nov 2002 (22 years ago)
Document Number: F00000000774
Address: 270 PARK AVENUE, 35TH FLOOR, NEW YORK, NY, 10017
Mail Address: 270 PARK AVENUE, 35TH FLOOR, NEW YORK, NY, 10017
Place of Formation: DELAWARE

President

Name Role Address
SMITH GLENN J President 345 PARK AVENUE, NEW YORK, NY, 10154

Vice President

Name Role Address
INABA GAIL Vice President 345 PARK AVENUE, NEW YORK, NY, 10154

Secretary

Name Role Address
INABA GAIL Secretary 345 PARK AVENUE, NEW YORK, NY, 10154

Treasurer

Name Role Address
BRADIN KERRI-ANNE Treasurer 345 PARK AVENUE, NEW YORK, NY, 10154

Chairman

Name Role Address
BASHAWATY ALBERT C Chairman 345 PARK AVENUE, NEW YORK, NY, 10154

Director

Name Role Address
BASHAWATY ALBERT C Director 345 PARK AVENUE, NEW YORK, NY, 10154
DE OLIVEIRA-CEZAR RAMON Director 345 PARK AVENUE, NEW YORK, NY, 10154
SCHIDLIN JOHN J Director 522 FIFTH AVENUE, NEW YORK, NY, 10036

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-11-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-11-26 270 PARK AVENUE, 35TH FLOOR, NEW YORK, NY 10017 No data
CHANGE OF MAILING ADDRESS 2002-11-26 270 PARK AVENUE, 35TH FLOOR, NEW YORK, NY 10017 No data
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
Withdrawal 2002-11-26
Foreign Profit 2000-02-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State