Name: | JPMorgan Chase Holdings LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 04 Jan 2017 (8 years ago) |
Business ID: | 1108275 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 383 Madison AvenueNew York, NY 10179 |
Name | Role | Address |
---|---|---|
C. T. CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Alicia Boler Davis | Manager | 383 Madison Avenue, New York, NY 10179 |
James Dimon | Manager | 383 Madison Avenue, New York, NY 10179 |
Linda Bammann | Manager | 383 Madison Avenue, New York, NY 10179 |
Mellody Hobson | Manager | 383 Madison Avenue, New York, NY 10179 |
Michael A Neal | Manager | 383 Madison Avenue, New York, NY 10179 |
Stephen B Burke | Manager | 383 Madison Avenue, New York, NY 10179 |
Timothy P Flynn | Manager | 383 Madison Avenue, New York, NY 10179 |
Todd A Combs | Manager | 383 Madison Avenue, New York, NY 10179 |
Virginia M. Rometty | Manager | 383 Madison Avenue, New York, NY 10179 |
Phebe Novakovic | Manager | 383 Madison Avenue, New York, NY 10179 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2024-03-28 | Annual Report For JPMorgan Chase Holdings LLC |
Annual Report LLC | Filed | 2023-04-06 | Annual Report For JPMorgan Chase Holdings LLC |
Annual Report LLC | Filed | 2022-04-09 | Annual Report For JPMorgan Chase Holdings LLC |
Annual Report LLC | Filed | 2021-04-09 | Annual Report For JPMorgan Chase Holdings LLC |
Annual Report LLC | Filed | 2020-03-13 | Annual Report For JPMorgan Chase Holdings LLC |
Annual Report LLC | Filed | 2019-03-18 | Annual Report For JPMorgan Chase Holdings LLC |
Annual Report LLC | Filed | 2018-03-26 | Annual Report For JPMorgan Chase Holdings LLC |
Formation Form | Filed | 2017-01-04 | Formation For JPMorgan Chase Holdings LLC |
Date of last update: 14 Jan 2025
Sources: Mississippi Secretary of State