Search icon

J.P. MORGAN INSTITUTIONAL INVESTMENTS INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

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

Treasurer

Name Role Address
Sprules Christopher Ge Treasurer 383 Madison Avenue, New York, NY, 10179

Secretary

Name Role Address
Wade Emilia T Secretary 383 Madison Avenue, New York, NY, 10179

Events

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

Documents

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