Search icon

J.P. MORGAN SECURITIES INC.

Company Details

Entity Name: J.P. MORGAN SECURITIES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 14 Sep 1988 (36 years ago)
Document Number: P20874
FEI/EIN Number 133379014
Address: 270 PARK AVE, CORP. SEC'Y OFFICE, 39TH FLOOR, NEW YORK, NY, 10017, US
Mail Address: 4 CHASE METROTECH CENTER, CORP. SEC'Y OFFICE, 22ND FLOOR, BROOKLYN, NY, 11245, US
Place of Formation: DELAWARE

President

Name Role Address
HERNANDEZ CARLOS M President 277 PARK AVENUE, NEW YORK, NY, 10172

Chief Executive Officer

Name Role Address
HERNANDEZ CARLOS M Chief Executive Officer 277 PARK AVENUE, NEW YORK, NY, 10172

MDCC

Name Role Address
JOHNSON GREGORY J MDCC 270 PARK AVENUE, 38TH, NEW YORK, NY, 10017

Vice Chairman

Name Role Address
MCCREE DONALD H Vice Chairman 270 PARK AVENUE, 5TH FLOOR, NEW YORK, NY, 10017

Chief Financial Officer

Name Role Address
ZACK KATHLEEN Chief Financial Officer 575 WASHINGTON BLVD., 22ND FLOOR, JERSEY CITY, NJ, 07310

Secretary

Name Role Address
BERRY JAMES C Secretary 270 PARK AVE., NEW YORK, NY, 10017

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-10-17 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2006-08-18 No data No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data
NAME CHANGE AMENDMENT 2002-05-24 J.P. MORGAN SECURITIES INC. No data
NAME CHANGE AMENDMENT 1996-10-21 CHASE SECURITIES INC. No data
REINSTATEMENT 1996-10-16 No data No data
REVOKED FOR ANNUAL REPORT 1996-08-23 No data No data
REINSTATEMENT 1993-06-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Court Cases

Title Case Number Docket Date Status
J. MAURICE HERMAN VS J.P. MORGAN SECURITIES, INC., et al. 4D2012-2828 2012-08-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA037715XXXXMB

Parties

Name MAURICE HERMAN
Role Appellant
Status Active
Name J. MAURICE HERMAN
Role Appellant
Status Active
Representations Seth Peter Robert, Connis O. Brown, III
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Name J.P. MORGAN SECURITIES INC.
Role Appellee
Status Active
Representations Jonathan A. Galler, MATTHEW HENRY TRIGGS
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-24
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-01-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-12-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-12-18
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing
Docket Date 2013-11-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response
Docket Date 2013-09-30
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time
Docket Date 2013-09-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief
Docket Date 2013-02-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
Docket Date 2013-02-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ TWO (2) VOLUMES (NO CD ROM REQUIRED)
Docket Date 2013-01-18
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ 20 DAYS
Docket Date 2013-01-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
Docket Date 2012-12-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 32 DAYS TO 1/15/13
Docket Date 2012-11-19
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF
Docket Date 2012-11-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
Docket Date 2012-10-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ THREE (3) VOLUMES (WITH CD ROM)
Docket Date 2012-09-06
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (NO CD REQUIRED)
Docket Date 2012-08-27
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Supplement Record w/trans. & ext. brief
Docket Date 2012-08-22
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
Docket Date 2012-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ TO 8/24/12.
Docket Date 2012-08-15
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
On Behalf Of J.P. MORGAN SECURITIES, INC.
Docket Date 2012-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of J. MAURICE HERMAN
Docket Date 2012-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-08-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of J. MAURICE HERMAN
Docket Date 2012-08-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
J. MAURICE HERMAN VS J.P. MORGAN SECURITIES, INC., etc. 4D2012-0346 2012-01-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA037715XXXXMB

Parties

Name J. MAURICE HERMAN
Role Appellant
Status Active
Representations Seth Peter Robert, Connis O. Brown, III
Name MAURICE HERMAN
Role Appellant
Status Active
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Name J.P. MORGAN SECURITIES INC.
Role Appellee
Status Active
Representations MATTHEW HENRY TRIGGS, Jonathan A. Galler, ANDREW L. HOFFMAN
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-24
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-01-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-01-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-12-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-12-18
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's motion filed November 4, 2013, for rehearing and/or certification is hereby denied.
Docket Date 2013-12-12
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, ETC.
On Behalf Of J.P. MORGAN SECURITIES, INC.
Docket Date 2013-11-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's motion for extension filed November 6, 2013, is granted, and the time for filing a response to appellant's motion for rehearing and /or certification is hereby extended through and including December 16, 2013.
Docket Date 2013-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR REHEARING.
On Behalf Of J.P. MORGAN SECURITIES, INC.
Docket Date 2013-11-04
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING, ETC.
On Behalf Of J. MAURICE HERMAN
Docket Date 2013-11-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR CERTIFICATION (DENIED 12/18/13)
On Behalf Of J. MAURICE HERMAN
Docket Date 2013-09-30
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the appellant's motion filed September 27, 2013, for extension is granted, and the time in which to file a motion for rehearing/certification is hereby extended to and including November 4, 2013.
Docket Date 2013-09-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING/CERTIFICATION
On Behalf Of J. MAURICE HERMAN
Docket Date 2013-09-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-04-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of J. MAURICE HERMAN
Docket Date 2013-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's motion filed March 6, 2013, for extension of time is granted, and appellant shall serve the reply brief on or before April 10, 2013. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2013-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of J. MAURICE HERMAN
Docket Date 2013-02-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of J.P. MORGAN SECURITIES, INC.
Docket Date 2013-02-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ TWO (2) VOLUMES (NO CD ROM REQUIRED)
Docket Date 2013-01-18
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ 10 DAYS THEREAFTER FOR ANSWER BRIEF
Docket Date 2013-01-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of J.P. MORGAN SECURITIES, INC.
Docket Date 2012-12-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 32 DAYS TO 1/15/13
Docket Date 2012-11-19
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF
On Behalf Of J. MAURICE HERMAN
Docket Date 2012-11-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) *e*
On Behalf Of J. MAURICE HERMAN
Docket Date 2012-10-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ THREE (3) VOLUMES (WITH CD ROM)
Docket Date 2012-09-06
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (NO CD REQUIRED)
Docket Date 2012-08-27
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Supplement Record w/trans. & ext. brief
Docket Date 2012-08-22
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of J. MAURICE HERMAN
Docket Date 2012-08-17
Type Order
Subtype Order
Description Miscellaneous Order ~ SUA SPONTE, 12-346 AND 12-2828 ARE NOW CONSOLIDATED AND ARE TO PROCEED UNDER THE TIME SCHEDULE FOR A FINAL APPEAL.
Docket Date 2012-08-06
Type Order
Subtype Order
Description Miscellaneous Order ~ THIS APPEAL MAY PROCEED.
Docket Date 2012-07-23
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** ORD-From Circuit Court ~ ON RELINQUISHMENT ("NOTICE OF FILING")
Docket Date 2012-05-17
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ 45 DAYS TO 7/16/12
Docket Date 2012-05-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT
On Behalf Of J. MAURICE HERMAN
Docket Date 2012-04-16
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ 45 DAYS. (SEE ORDER)
Docket Date 2012-03-26
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQUISH
On Behalf Of J.P. MORGAN SECURITIES, INC.
Docket Date 2012-03-16
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ T - WITH APPENDIX.
On Behalf Of J. MAURICE HERMAN
Docket Date 2012-03-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Jonathan Galler
Docket Date 2012-02-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Seth P. Robert 145696
Docket Date 2012-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-01-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of J. MAURICE HERMAN

Date of last update: 01 Feb 2025

Sources: Florida Department of State