Search icon

J.P. MORGAN SECURITIES INC. - Florida Company Profile

Company Details

Entity Name: J.P. MORGAN SECURITIES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Sep 1985 (40 years ago)
Date of dissolution: 24 May 2002 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 May 2002 (23 years ago)
Document Number: P07280
FEI/EIN Number 133224016

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
DEMCHAK WILLIAM S Manager 60 WALL STREET, NEW YORK, NY, 10260
DEMCHAK WILLIAM S Director 60 WALL STREET, NEW YORK, NY, 10260
FLUG ROBERT A Manager 345 PARK AVE, NEW YORK, NY, 10154
FLUG ROBERT A Director 345 PARK AVE, NEW YORK, NY, 10154
KETCHUM THOMAS B Manager 270 PARK AVE, NEW YORK, NY, 10017
KETCHUM THOMAS B Director 270 PARK AVE, NEW YORK, NY, 10017
KRASS JAMES F Manager 500 STANTON CHRISTIANA ROAD, NEWARK, DE, 19713
KRASS JAMES F Director 500 STANTON CHRISTIANA ROAD, NEWARK, DE, 19713
SCHNAPER CARA L Manager 60 WALL STREET, NEW YORK, NY, 10260
SCHNAPER CARA L Director 60 WALL STREET, NEW YORK, NY, 10260

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2002-05-24 270 PARK AVENUE, 35TH FLOOR, NEW YORK, NY 10017 -
WITHDRAWAL 2002-05-24 - -
CHANGE OF MAILING ADDRESS 2002-05-24 270 PARK AVENUE, 35TH FLOOR, NEW YORK, NY 10017 -
REINSTATEMENT 2000-12-14 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1994-09-26 - -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -
AMENDMENT 1988-11-08 - -
EVENT CONVERTED TO NOTES 1986-06-30 - -
NAME CHANGE AMENDMENT 1986-06-30 J.P. MORGAN SECURITIES INC. -

Documents

Name Date
Withdrawal 2002-05-24
ANNUAL REPORT 2001-05-03
REINSTATEMENT 2000-12-14
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-10-07
ANNUAL REPORT 1997-01-28
ANNUAL REPORT 1996-08-21
ANNUAL REPORT 1995-07-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State