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