Detail by Officer/Registered Agent Name
Foreign Profit Corporation
J.P. MORGAN VENTURES ENERGY CORPORATION
Filing Information
F08000000230
13-3804817
01/16/2008
DE
ACTIVE
Principal Address
Changed: 04/30/2020
383 Madison Ave.
New York, NY 10179
New York, NY 10179
Changed: 04/30/2020
Mailing Address
Changed: 04/30/2020
383 Madison Ave.
New York, NY 10179
New York, NY 10179
Changed: 04/30/2020
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Director
Calger, Christopher F
Title President
Calger, Christopher F
Title Director
Amlin, Mark Christopher
Title Treasurer
Dempsey, Patrick
Title Director
Feibelman, Robert F.
Title Director, CEO, CHAIRPERSON
Bhatia, Kapil D
Title VP
Horn, Rachel E.
Title Secretary
Daneri, Andrea Belen
Title CFO
Sharma, Kunal Kumar
Title Director
Calger, Christopher F
383 Madison Ave.
New York, NY 10179
New York, NY 10179
Title President
Calger, Christopher F
383 Madison Ave.
New York, NY 10179
New York, NY 10179
Title Director
Amlin, Mark Christopher
383 Madison Ave.
New York, NY 10179
New York, NY 10179
Title Treasurer
Dempsey, Patrick
383 Madison Ave.
New York, NY 10179
New York, NY 10179
Title Director
Feibelman, Robert F.
383 Madison Ave.
New York, NY 10179
New York, NY 10179
Title Director, CEO, CHAIRPERSON
Bhatia, Kapil D
383 Madison Ave.
New York, NY 10179
New York, NY 10179
Title VP
Horn, Rachel E.
383 Madison Ave.
New York, NY 10179
New York, NY 10179
Title Secretary
Daneri, Andrea Belen
383 Madison Ave.
New York, NY 10179
New York, NY 10179
Title CFO
Sharma, Kunal Kumar
383 Madison Ave.
New York, NY 10179
New York, NY 10179
Annual Reports
Report Year | Filed Date |
2021 | 04/26/2021 |
2022 | 04/21/2022 |
2023 | 04/28/2023 |
Document Images