Detail by Officer/Registered Agent Name
Foreign Limited Liability Company
J.P. MORGAN SECURITIES LLC
Filing Information
M10000004087
13-4110995
09/15/2010
DE
ACTIVE
Principal Address
Changed: 04/29/2020
383 Madison Ave.
New York, NY 10179
New York, NY 10179
Changed: 04/29/2020
Mailing Address
Changed: 04/29/2020
383 Madison Ave.
New York, NY 10179
New York, NY 10179
Changed: 04/29/2020
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Authorized Person(s) Detail
Name & Address
Title Manager
Winkelman, Amanda D
Title Manager
Jury, Claudia
Title Manager
Tepper, Eric D.
Title Manager
Bisesi, Brian J
Title Manager
Sippel, Jason Edwin
Title VP
Horn, Rachel E.
Title Manager
John , E Simmons
Title Manager
Rivas, Fernando
Title Manager
Sieg, William Philip
Title Manager
Winkelman, Amanda D
383 Madison Ave.
New York, NY 10179
New York, NY 10179
Title Manager
Jury, Claudia
383 Madison Ave.
New York, NY 10179
New York, NY 10179
Title Manager
Tepper, Eric D.
383 Madison Ave.
New York, NY 10179
New York, NY 10179
Title Manager
Bisesi, Brian J
383 Madison Ave.
New York, NY 10179
New York, NY 10179
Title Manager
Sippel, Jason Edwin
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 Manager
John , E Simmons
383 Madison Ave.
New York, NY 10179
New York, NY 10179
Title Manager
Rivas, Fernando
383 Madison Ave.
New York, NY 10179
New York, NY 10179
Title Manager
Sieg, William Philip
383 Madison Ave.
New York, NY 10179
New York, NY 10179
Annual Reports
Report Year | Filed Date |
2021 | 04/26/2021 |
2022 | 04/25/2022 |
2023 | 04/28/2023 |
Document Images