Entity Name: | J.P. MORGAN INSTITUTIONAL INVESTMENTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 10 Feb 2000 (25 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 May 2010 (15 years ago) |
Document Number: | F00000000775 |
FEI/EIN Number | 13-4062153 |
Address: | 383 Madison Avenue, New York, NY, 10179, US |
Mail Address: | 383 Madison Avenue, New York, NY, 10179, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Donohue John T | Director | 383 Madison Avenue, New York, NY, 10179 |
Machulski Michael R | Director | 383 Madison Avenue, New York, NY, 10179 |
Lisher Andrea | Director | 383 Madison Avenue, New York, NY, 10179 |
Sanzone Joseph F | Director | 383 Madison Avenue, New York, NY, 10179 |
Name | Role | Address |
---|---|---|
Sprules Christopher Ge | Treasurer | 383 Madison Avenue, New York, NY, 10179 |
Name | Role | Address |
---|---|---|
Wade Emilia T | Secretary | 383 Madison Avenue, New York, NY, 10179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-13 | 383 Madison Avenue, New York, NY 10179 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-13 | 383 Madison Avenue, New York, NY 10179 | No data |
REINSTATEMENT | 2010-05-12 | No data | No data |
NAME CHANGE AMENDMENT | 2010-05-12 | J.P. MORGAN INSTITUTIONAL INVESTMENTS INC. | No data |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CANCEL ADM DISS/REV | 2005-12-21 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
REINSTATEMENT | 2003-11-25 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State