Detail by Entity Name
Foreign Profit Corporation
JPMORGAN CHASE & CO.
Filing Information
F02000006289
13-2624428
12/18/2002
DE
ACTIVE
REINSTATEMENT
01/23/2009
Principal Address
Changed: 04/30/2021
383 Madison Avenue
New York, NY 10179
New York, NY 10179
Changed: 04/30/2021
Mailing Address
Changed: 04/30/2021
383 Madison Avenue
New York, NY 10179
New York, NY 10179
Changed: 04/30/2021
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 President
Pinto, Daniel Eduardo
Title Secretary
Tribolati, John Howard
Title Treasurer
Moffitt, Albert Joseph
Title VP
Horn, Rachel E.
Title Director
Dimon , James
Title President
Pinto, Daniel Eduardo
383 Madison Avenue
New York, NY 10179
New York, NY 10179
Title Secretary
Tribolati, John Howard
383 Madison Avenue
New York, NY 10179
New York, NY 10179
Title Treasurer
Moffitt, Albert Joseph
383 Madison Avenue
New York, NY 10179
New York, NY 10179
Title VP
Horn, Rachel E.
383 Madison Avenue
New York, NY 10179
New York, NY 10179
Title Director
Dimon , James
383 Madison Avenue
New York, NY 10179
New York, NY 10179
Annual Reports
Report Year | Filed Date |
2022 | 04/28/2022 |
2023 | 04/28/2023 |
2024 | 04/30/2024 |
Document Images