Search icon

PRUDENTIAL RESIDENTIAL SERVICES, LIMITED PARTNERSHIP

Company Details

Name: PRUDENTIAL RESIDENTIAL SERVICES, LIMITED PARTNERSHIP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 26 Mar 1987 (38 years ago)
Entity Number: 1156608
ZIP code: 10005
County: Blank
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2002-03-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-03-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-04-01 2002-03-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1990-08-29 1997-04-01 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-03-26 1990-08-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-15969 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-15968 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
020328000508 2002-03-28 CERTIFICATE OF CHANGE 2002-03-28
970401000695 1997-04-01 CERTIFICATE OF CHANGE 1997-04-01
900829000115 1990-08-29 CERTIFICATE OF AMENDMENT 1990-08-29
C117973-4 1990-03-14 CERTIFICATE OF AMENDMENT 1990-03-14
B551196-2 1987-10-05 CERTIFICATE OF AMENDMENT 1987-10-05
B475230-5 1987-03-26 APPLICATION OF AUTHORITY 1987-03-26

Date of last update: 23 Jan 2025

Sources: New York Secretary of State