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 |
Name | Role | Address |
---|---|---|
SMITH GLENN J | President | 345 PARK AVENUE, NEW YORK, NY, 10154 |
Name | Role | Address |
---|---|---|
INABA GAIL | Vice President | 345 PARK AVENUE, NEW YORK, NY, 10154 |
Name | Role | Address |
---|---|---|
INABA GAIL | Secretary | 345 PARK AVENUE, NEW YORK, NY, 10154 |
Name | Role | Address |
---|---|---|
BRADIN KERRI-ANNE | Treasurer | 345 PARK AVENUE, NEW YORK, NY, 10154 |
Name | Role | Address |
---|---|---|
BASHAWATY ALBERT C | Chairman | 345 PARK AVENUE, NEW YORK, NY, 10154 |
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 |
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 |
Name | Date |
---|---|
Withdrawal | 2002-11-26 |
Foreign Profit | 2000-02-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State