Search icon

PRUDENTIAL INSTITUTIONAL LIQUIDITY PORTFOLIO, INC.

Company Details

Name: PRUDENTIAL INSTITUTIONAL LIQUIDITY PORTFOLIO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1987 (37 years ago)
Date of dissolution: 13 Feb 1998
Entity Number: 1208173
ZIP code: 07102
County: New York
Place of Formation: Maryland
Address: ATT: S. JANE ROSE, 100 MULBERRY STREET, 9TH FL., NEWARK, NJ, United States, 07102
Principal Address: ONE SEAPORT PLAZA, NEW YORK, NY, United States, 10292

DOS Process Agent

Name Role Address
GATEWAY CENTER THREE DOS Process Agent ATT: S. JANE ROSE, 100 MULBERRY STREET, 9TH FL., NEWARK, NJ, United States, 07102

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LAWRENCE C. MCQUADE Chief Executive Officer ONE SEAPORT PLAZA, NEW YORK, NY, United States, 10292

History

Start date End date Type Value
1992-12-10 1998-02-13 Address ONE SEAPORT PLAZA, 25TH FLOOR, NEW YORK, NY, 10292, USA (Type of address: Service of Process)
1987-10-13 1998-02-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1987-10-13 1992-12-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980213000278 1998-02-13 SURRENDER OF AUTHORITY 1998-02-13
921210002629 1992-12-10 BIENNIAL STATEMENT 1992-10-01
B553606-4 1987-10-13 APPLICATION OF AUTHORITY 1987-10-13

Date of last update: 27 Feb 2025

Sources: New York Secretary of State