Detail by Entity Name

Foreign Profit Corporation

J.P. MORGAN CHASE NATIONAL CORPORATE SERVICES, INC.

Cross Reference Name CHASE NATIONAL CORPORATE SERVICES, INC.
Filing Information
857349 13-2781984 08/08/1983 NY ACTIVE CANCEL ADM DISS/REV 07/08/2009 NONE
Principal Address
383 Madison Avenue
New York, NY 10179

Changed: 04/13/2019
Mailing Address
383 Madison Avenue
New York, NY 10179

Changed: 04/13/2019
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 06/16/1992

Address Changed: 06/16/1992
Officer/Director Detail Name & Address

Title Treasurer, Director, President

CARIOTI, Diane S
383 Madison Avenue
New York, NY 10179

Title VP

Ogunmefun, Adetunji
383 Madison Avenue
New York, NY 10179

Title Director

Boyd , Jonathan J
383 Madison Avenue
New York, NY 10179

Title Secretary

Wade, Emilia
383 Madison Avenue
New York, NY 10179

Title VP

Daneri, Andrea Belen
383 Madison Avenue
New York, NY 10179

Title VP

Egbuniwe, Chike N.
383 Madison Avenue
New York, NY 10179

Title VP

Clark, Sarah Anne
383 Madison Avenue
New York, NY 10179

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 04/28/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
07/11/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
04/13/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
04/10/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
07/08/2009 -- CORAPREIWP View image in PDF format
03/03/2005 -- ANNUAL REPORT View image in PDF format
08/30/2004 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
04/17/2002 -- ANNUAL REPORT View image in PDF format
01/11/2002 -- Name Change View image in PDF format
12/20/2001 -- REINSTATEMENT View image in PDF format
01/27/2000 -- ANNUAL REPORT View image in PDF format
07/21/1999 -- ANNUAL REPORT View image in PDF format
03/16/1998 -- REINSTATEMENT View image in PDF format
07/30/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format