Detail by Entity Name
Foreign Limited Liability Company
JPMC HERITAGE PARENT LLC
Filing Information
M10000005360
27-3449378
12/06/2010
DE
ACTIVE
LC NAME CHANGE
10/26/2016
NONE
Principal Address
Changed: 04/29/2020
277 Park Avenue
New York, NY 10172
New York, NY 10172
Changed: 04/29/2020
Mailing Address
Changed: 04/29/2020
277 Park Avenue
New York, NY 10172
New York, NY 10172
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
Gomez-Acebo, Ana Capella
Title Manager
Bessey, Brian A
Title Manager
Kipfer, Drew Stephen
Title Manager
Nourie, Marie A
Title VP
Daneri , Andrea Belen
Title Manager
Kellogg, Timothy W
Title Manager
Gomez-Acebo, Ana Capella
277 Park Avenue
New York, NY 10172
New York, NY 10172
Title Manager
Bessey, Brian A
277 Park Avenue
New York, NY 10172
New York, NY 10172
Title Manager
Kipfer, Drew Stephen
277 Park Avenue
New York, NY 10172
New York, NY 10172
Title Manager
Nourie, Marie A
277 Park Avenue
New York, NY 10172
New York, NY 10172
Title VP
Daneri , Andrea Belen
277 Park Avenue
New York, NY 10172
New York, NY 10172
Title Manager
Kellogg, Timothy W
277 Park Avenue
New York, NY 10172
New York, NY 10172
Annual Reports
Report Year | Filed Date |
2022 | 04/26/2022 |
2023 | 04/28/2023 |
2024 | 04/30/2024 |
Document Images