Entity Name: | J.J. MORGAN & COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 03 May 1994 (31 years ago) |
Branch of: | J.J. MORGAN & COMPANY, CONNECTICUT (Company Number 0208893) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | F94000002270 |
FEI/EIN Number | 22-2866949 |
Address: | 375 PARK AVE., STE. 309, NEW YORK, NY 10152 |
Mail Address: | 375 PARK AVE., STE. 309, NEW YORK, NY 10152 |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent |
Name | Role | Address |
---|---|---|
ORR, KENNETH | Chief Executive Officer | 464 LINKS DR. SO., NORTH HILLS, NY 11576 |
Name | Role | Address |
---|---|---|
GERSTEIN, ROBERT | Chief Financial Officer | 225 E. 79TH ST., APT. 11D, NEW YORK, NY 10021 |
Name | Role | Address |
---|---|---|
ARCURI, WILLIAM | Chief Compliance Officer | 17 ARDSLEY PLACE, ROCKVILLE CENTRE, NY |
Name | Role | Address |
---|---|---|
METTER, MICHAEL | President | 1 TINKER LANE, GREENWICH, CT 06830 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1997-03-03 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State