Search icon

J.P. MORGAN SECURITIES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: J.P. MORGAN SECURITIES LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Oct 2011 (14 years ago)
Authority Date: 26 Oct 2011 (14 years ago)
Last Annual Report: 18 Jun 2024 (a year ago)
Organization Number: 0804228
Industry: Security & Commodity Brokers, Dealers, Exchanges & Services
Number of Employees: Small (0-19)
Principal Office: 383 MADISON AVENUE, NEW YORK, NY 10179
Place of Formation: DELAWARE

Organizer

Name Role
COLLEEN A. MEADE Organizer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Member

Name Role
Brian J Bisesi Member
Carrie McCrum Member
Claudia Jury Member
Eric D. Tepper Member
Jason Edwin Sippel Member
John E Simmons Member
Kevin J Foley Member
Paul Vienick Member
William Philip Sieg Member

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-06-20
Annual Report 2022-05-26
Annual Report 2021-06-09
Annual Report 2020-06-14

Court Cases

Court Case Summary

Filing Date:
2023-10-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PHELPS
Party Role:
Defendant
Party Name:
J.P. MORGAN SECURITIES LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2022-03-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Arbitration

Parties

Party Name:
J.P. MORGAN SECURITIES LLC
Party Role:
Plaintiff
Party Name:
LUCKETT
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-01-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
J.P. MORGAN SECURITIES LLC
Party Role:
Plaintiff
Party Name:
LOGSDON
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 50.84 $24,294 $12,147 54 0 2016-12-07 Final

Sources: Kentucky Secretary of State