Search icon

J. P. MORGAN ELECTRONIC FINANCIAL SERVICES, INC.

Branch

Company Details

Name: J. P. MORGAN ELECTRONIC FINANCIAL SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jan 1996 (29 years ago)
Authority Date: 17 Jan 1996 (29 years ago)
Last Annual Report: 26 May 2017 (8 years ago)
Branch of: J. P. MORGAN ELECTRONIC FINANCIAL SERVICES, INC., NEW YORK (Company Number 189274)
Organization Number: 0410535
Principal Office: 10 S. DEARBORN, 6TH FLR., CHICAGO, IL 60603
Place of Formation: NEW YORK

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Steven A Bufferd President

Secretary

Name Role
Amee Kantesaria Secretary

Treasurer

Name Role
Robert J Mcclorey Treasurer

Director

Name Role
John R Simeone Director
Joe William Hussey Director
Steven A Bufferd Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions SC46 Money Transmitter Closed - Surrendered License - - - - 8430 West Bryn Mawr AvenueChicago , IL 60631
Department of Financial Institutions 48 Money Transmitter Closed - Surrendered License - - - - 8430 West Bryn Mawr AvenueChicago , IL 60631

Former Company Names

Name Action
CITICORP ELECTRONIC FINANCIAL SERVICES, INC. Old Name
CITICORP SERVICES INC. Old Name

Assumed Names

Name Status Expiration Date
WORLDLINK PAYMENT SERVICES Inactive 2003-07-15

Filings

Name File Date
App. for Certificate of Withdrawal 2018-01-25
Annual Report 2017-05-26
Annual Report 2016-05-06
Annual Report 2015-03-26
Annual Report 2014-04-30
Annual Report 2013-03-12
Annual Report 2012-03-02
Annual Report 2011-04-04
Registered Agent name/address change 2010-04-19
Annual Report 2010-04-15

Sources: Kentucky Secretary of State