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
Changed: 04/13/2019
383 Madison Avenue
New York, NY 10179
New York, NY 10179
Changed: 04/13/2019
Mailing Address
Changed: 04/13/2019
383 Madison Avenue
New York, NY 10179
New York, NY 10179
Changed: 04/13/2019
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 06/16/1992
Address Changed: 06/16/1992
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
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
Title VP
Ogunmefun, Adetunji
Title Director
Boyd , Jonathan J
Title Secretary
Wade, Emilia
Title VP
Daneri, Andrea Belen
Title VP
Egbuniwe, Chike N.
Title VP
Clark, Sarah Anne
Title Treasurer, Director, President
CARIOTI, Diane S
383 Madison Avenue
New York, NY 10179
New York, NY 10179
Title VP
Ogunmefun, Adetunji
383 Madison Avenue
New York, NY 10179
New York, NY 10179
Title Director
Boyd , Jonathan J
383 Madison Avenue
New York, NY 10179
New York, NY 10179
Title Secretary
Wade, Emilia
383 Madison Avenue
New York, NY 10179
New York, NY 10179
Title VP
Daneri, Andrea Belen
383 Madison Avenue
New York, NY 10179
New York, NY 10179
Title VP
Egbuniwe, Chike N.
383 Madison Avenue
New York, NY 10179
New York, NY 10179
Title VP
Clark, Sarah Anne
383 Madison Avenue
New York, NY 10179
New York, NY 10179
Annual Reports
Report Year | Filed Date |
2022 | 04/21/2022 |
2023 | 04/28/2023 |
2024 | 04/30/2024 |
Document Images