J.P. Morgan Securities Inc. Overview
J.P. Morgan Securities Inc. filed as a Foreign in the State of California on Thursday, September 9, 2010 and is approximately fourteen years old, according to public records filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
J.P. Morgan Securities Inc.
Network Visualizer
Advertisements
Key People
Who own J.P. Morgan Securities Inc.
Name | |
---|---|
Carlos M. Hernandez 3 |
President
CEO
Manager
|
Jason Edwin Sippel |
Manager
|
Eric J. Stein |
Manager
|
Christopher L. Harvey |
Manager
|
Eric D. Tepper |
Manager
|
Patrick Dempsey 4 |
Treasurer
|
Sarah Clark 2 |
Secretary
|
Jacob I. January |
President
|
Michael Minikes 4 |
Manager
|
Jeffrey C. Bernstein 1 |
Manager
|
John Duffy |
Manager
|
Robert C. Holmes |
Manager
|
John S. Horner |
Manager
|
Patrick C. Kirby |
Manager
|
Jeffrey H. Urwin |
Manager
|
Gregory G. Quental |
Manager
|
Felice Di Iorio |
Manager
|
Samuel T. Maclin |
Manager
|
H. Gerald Schiff |
Treasurer
|
David Keith F Gillis 1 |
Secretary
|
A. Chandler Warren |
Secretary
|
Suzanne Seagrave |
Vice-President
|
John Kumbatovic |
Vice-President
|
Steven W. Clark |
Vice-President
|
Sharlene Seelal |
Vice-President
|
Yashodhan S. Kusurkar |
Vice-President
|
Stuart W. Clark |
Vice-President
|
Laura M. Segerdahl |
Vice-President
|
Bridget M. Kwok |
Vice-President
|
Marisha L. Clinton |
Vice-President
|
Richard W. Seiffer |
Vice-President
|
Witold O. Kzminski |
Vice-President
|
Kelly H. Cobb |
Vice-President
|
Mariko Seki |
Vice-President
|
Andrew La Femina |
Vice-President
|
Adam E. Cohen |
Vice-President
|
Marc A. Selfon |
Vice-President
|
Harry G. Laguardia |
Vice-President
|
Debra L. Cohen |
Vice-President
|
John K. Semler |
Vice-President
|
Victoria L. Lamura |
Vice-President
|
Gregg Cohen |
Vice-President
|
Nancy M. Sereno |
Vice-President
|
James C. Lavigne |
Vice-President
|
Nikhil Sethi |
Vice-President
|
Malcolm L. Lacey |
Vice-President
|
Diane Seubert |
Vice-President
|
Deborah Colaizzo |
Vice-President
|
Daniel E. Ladley |
Vice-President
|
Vladisla Shabashkevich |
Vice-President
|
Stephen A. Colavito |
Vice-President
|
Cyrus Kai Bo Lai |
Vice-President
|
Sonal P. Shah |
Vice-President
|
Edward H. Collier |
Vice-President
|
Barbara A. Laird |
Vice-President
|
Peter J. Shalaida |
Vice-President
|
Terri E. Collin |
Vice-President
|
Chi Lam |
Vice-President
|
Hassan Shamim |
Vice-President
|
Elaine A. Collins |
Vice-President
|
Kevin V. Lam |
Vice-President
|
Mohammad F J Shamsi |
Vice-President
|
Kathleen E. Conforti |
Vice-President
|
Soo M. Lam |
Vice-President
|
Wencheng Shang |
Vice-President
|
Thomas G. Conrick |
Vice-President
|
William H. Lam |
Vice-President
|
Richard J. Consolazio |
Vice-President
|
Chen-Chen Shao |
Vice-President
|
Jeanie Lambrinos |
Vice-President
|
Nicola Constantine |
Vice-President
|
Samir Sharma |
Vice-President
|
Michael J. Lamparello |
Vice-President
|
Michael Constantino |
Vice-President
|
Frederick Shaw |
Vice-President
|
Jeffrey S. Langbaum |
Vice-President
|
Maureen C. Corbett |
Vice-President
|
Melissa S. Shaw |
Vice-President
|
Lynne A. Lapidus |
Vice-President
|
Richard O. Corbett |
Vice-President
|
Abhijit Shee |
Vice-President
|
Dimitriy Larin |
Vice-President
|
Luigi A. Cornetta |
Vice-President
|
Sanjay K. Shetty |
Vice-President
|
Charan Larquier |
Vice-President
|
Giuseppe Corona |
Vice-President
|
Zhuoer Shi |
Vice-President
|
Maria Larrabide |
Vice-President
|
Geraldine Cosoleto |
Vice-President
|
Leonard Shiang |
Vice-President
|
Karen L. Larson |
Vice-President
|
Ryan C. Cournoyer |
Vice-President
|
Matthew Y. Shimao |
Vice-President
|
Adam Latchem |
Vice-President
|
Nicola Courts |
Vice-President
|
Sergey Shindnes |
Vice-President
|
Karl H. Lau |
Vice-President
|
Sarah Cowman |
Vice-President
|
Kathleen Cox |
Vice-President
|
Lev Shklover |
Vice-President
|
Leslie D. Cox |
Vice-President
|
Alan S. Shpall |
Vice-President
|
Henry B. Coxe |
Vice-President
|
Eric K. Laumann |
Vice-President
|
Marcela Castro 23 |
Assistant Secretary
|
Anthony M. Graffeo |
Associate Director
|
Michael Thompson |
Associate Director
|
Ciara McElligott |
Associate Director
|
David B. Grant |
Associate Director
|
John E. Tiernan |
Associate Director
|
Sara L. McGinty |
Associate Director
|
Neil Grantham |
Associate Director
|
Peter D. Tipping |
Associate Director
|
Christopher W. McGovern |
Associate Director
|
Jeffrey D. Gravel |
Associate Director
|
Howard Tischler |
Associate Director
|
Scott A. McGuane |
Associate Director
|
Caroline Gray |
Associate Director
|
Michael N. Tobin |
Associate Director
|
Stanley L. McIver |
Associate Director
|
Stephen Grazioli |
Associate Director
|
Michael C. McKay |
Associate Director
|
Jeremy T. Todd |
Associate Director
|
Cynthia B. Green |
Associate Director
|
Sheritta McLaughlin |
Associate Director
|
Thomas J. Toerner |
Associate Director
|
Edith C. Green |
Associate Director
|
Joseph McManus |
Associate Director
|
Alla Tokar |
Associate Director
|
Jason M. Greenberg |
Associate Director
|
Marvin L. McMillan |
Associate Director
|
John Tokarczyk |
Associate Director
|
Gwen M. Greene |
Associate Director
|
Frank M. McNair |
Associate Director
|
Joshua D. Greene |
Associate Director
|
Fernando R. Toledo |
Associate Director
|
John F. McWilliams |
Associate Director
|
Peter B. Greene |
Associate Director
|
Christopher W. Tolman |
Associate Director
|
James B. Meagher |
Associate Director
|
Andrew Tolosi |
Associate Director
|
Russell S. Greenspan |
Associate Director
|
Donald T. Meder |
Associate Director
|
Olivia A. Tomaselli |
Associate Director
|
Daniel J. Greenwood |
Associate Director
|
Lawrence G. Meding |
Associate Director
|
Nobuaki Tomioka |
Associate Director
|
Craig F. Gregozeski |
Associate Director
|
Meredith M. Megaw |
Associate Director
|
Lisa A. Tonachio |
Associate Director
|
John Griffin |
Associate Director
|
Neil Mehra |
Associate Director
|
Chan S. Tong |
Associate Director
|
Thomas Gronek |
Associate Director
|
Richard O. Meierdierks |
Associate Director
|
Brian Tonsmeire |
Associate Director
|
Eric Gross |
Associate Director
|
Jason M. Meklinsky |
Associate Director
|
Albert Tornatore |
Associate Director
|
Alan J. Grossman |
Associate Director
|
John W. Melican |
Associate Director
|
Ronald Torre |
Associate Director
|
Lisa Grossman |
Associate Director
|
Michael A. Meltz |
Associate Director
|
Gad Gruenstein |
Associate Director
|
Angel J. Torres |
Associate Director
|
Thomas Melville |
Associate Director
|
Debra A. Guarino |
Associate Director
|
Edgardo M. Torres |
Associate Director
|
Jesus F. Mena |
Associate Director
|
Glenn A. Guastavino |
Associate Director
|
Vivian A. Torres |
Associate Director
|
Ullaas Menon |
Associate Director
|
Ashish A. Gugale |
Associate Director
|
M. Isabel Torres-Ullauri |
Associate Director
|
Hans Menos |
Associate Director
|
Lawrence J. Guidarelli |
Associate Director
|
William E. Mercado |
Associate Director
|
David J. Tovey |
Associate Director
|
Goyard Guilhem |
Associate Director
|
Celestina Messina |
Associate Director
|
Michael J. Gullace |
Associate Director
|
Richard C. Townson |
Associate Director
|
Michael Messina |
Associate Director
|
Eric A. Gunderson |
Associate Director
|
Brian Tracy |
Associate Director
|
Lisa Mezzatesta |
Associate Director
|
Jason W. Gurda |
Associate Director
|
Todd A. Travia |
Associate Director
|
Mohammed S. Miah |
Associate Director
|
Boris Gurevich |
Associate Director
|
Parag M. Trivedi |
Associate Director
|
Dimitrios K. Michelis |
Associate Director
|
Chris Gurtner |
Associate Director
|
Showing 8 records out of 194
Companies for J.P. Morgan Securities Inc.
J.P. Morgan Securities Inc. lists two other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
J. P. Morgan Broker-Dealer Holdings Inc. |
Inactive
|
Member
|
||
J.P. Morgan Broker-Dealer Holdings Inc. |
Inactive
|
Mmember
|
Known Addresses for J.P. Morgan Securities Inc.
245 Park Ave
New York, NY 10167
1 Federal St
Boston, MA 02110
50 Rowes Wharf
Boston, MA 02110
270 Park Ave
New York, NY 10017
3 First National Plz
Chicago, IL 60602
3424 Peachtree Rd NE
Atlanta, GA 30326
1251 Avenue of the Americas
New York, NY 10020
30 S Wacker Dr
Chicago, IL 60606
277 Park Ave
New York, NY 10172
575 Lexington Ave
New York, NY 10022
Corporate Filings for J.P. Morgan Securities Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P20874 |
Date Filed: | Wednesday, September 14, 1988 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P10371 |
Date Filed: | Monday, June 9, 1986 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P07280 |
Date Filed: | Tuesday, September 3, 1985 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 6702706 |
Date Filed: | Thursday, September 26, 1985 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 10095206 |
Date Filed: | Thursday, July 28, 1994 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 01286859 |
Date Filed: | Thursday, September 26, 1985 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 01651249 |
Date Filed: | Monday, October 23, 1989 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 201025210148 |
Date Filed: | Thursday, September 9, 2010 |
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M10000004087 |
Date Filed: | Wednesday, September 15, 2010 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 801318964 |
Date Filed: | Wednesday, September 15, 2010 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0459362010-1 |
Date Filed: | Wednesday, September 22, 2010 |
Registered Agent | The Corporation Trust Company of Nevada |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C8982-1988 |
Date Filed: | Wednesday, November 9, 1988 |
Date Expired: | Thursday, October 28, 2004 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Termination |
State: | New York |
Foreign State: | Delaware |
State ID: | 1015891 |
Date Filed: | Thursday, August 1, 1985 |
Date Expired: | Thursday, October 9, 2008 |
Source Record | NY DOS |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Termination |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 1022662 |
Date Filed: | Tuesday, September 3, 1985 |
Date Expired: | Wednesday, September 1, 2010 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/1/1985 | Name History/Actual | J.P. Morgan Municipal Finance Inc. | |
9/3/1985 | Name History/Actual | Bear, Stearns & Co. Inc. | |
9/26/1985 | Application For Certificate Of Authority | ||
7/8/1986 | Name History/Actual | J.P. Morgan Securities Inc. | |
9/9/1987 | Change Of Registered Agent/Office | ||
11/9/1988 | Foreign Qualification | ||
10/19/1992 | Change Of Registered Agent/Office | ||
7/28/1994 | Application For Certificate Of Authority | ||
10/20/1995 | Change Of Registered Agent/Office | ||
2/28/1997 | Certificate of Assumed Business Name | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
7/26/2004 | Amendment | REVOKED/REINSTATED - 08/01/99 RAA | |
7/26/2004 | Annual List | List of Officers for 2003 to 2004 | |
10/28/2004 | Withdrawal | (1)PG MLJ | |
12/31/2004 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
10/8/2008 | Termination of Foreign Entity | ||
10/8/2008 | Application for Amended Certificate of Authority | ||
10/9/2008 | Name History/Actual | J.P. Morgan Securities Inc. | |
4/19/2010 | Change of Name or Address by Registered Agent | ||
9/15/2010 | Termination of Foreign Entity | ||
9/15/2010 | Application for Registration | ||
9/22/2010 | Application for Foreign Registration | ||
9/22/2010 | Initial List | ||
12/31/2010 | Public Information Report (PIR) | ||
9/2/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
8/9/2012 | Annual List | ||
2/28/2013 | Merge In | ||
7/18/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
8/15/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
7/22/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
7/26/2016 | Annual List | ||
8/16/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
10/10/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
6/24/2022 | Tax Forfeiture | ||
1/30/2023 | Reversal of Tax Forfeiture | ||
12/31/2023 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
What next?
Follow
Receive an email notification when changes occur for J.P. Morgan Securities Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for J.P. Morgan Securities Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
245 Park Ave New York, NY 10167
1 Federal St Boston, MA 02110
50 Rowes Wharf Boston, MA 02110
270 Park Ave New York, NY 10017
3 First National Plz Chicago, IL 60602
3424 Peachtree Rd NE Atlanta, GA 30326
1251 Avenue of the Americas New York, NY 10020
30 S Wacker Dr Chicago, IL 60606
277 Park Ave New York, NY 10172
575 Lexington Ave New York, NY 10022
These addresses are known to be associated with J.P. Morgan Securities Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
14
Corporate Records
FL
1988
Foreign for Profit Corporation
FL
1986
Foreign for Profit Corporation
FL
1985
Foreign for Profit Corporation
TX
1985
Foreign For-Profit Corporation
TX
1994
Foreign For-Profit Corporation
CA
1985
Statement & Designation By Foreign Corporation
CA
1989
Statement & Designation By Foreign Corporation
CA
2010
Foreign
FL
2010
Foreign Limited Liability
TX
2010
Foreign Limited Liability Company (LLC)