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 |
Name | Role | Address |
---|---|---|
GATEWAY CENTER THREE | DOS Process Agent | ATT: S. JANE ROSE, 100 MULBERRY STREET, 9TH FL., NEWARK, NJ, United States, 07102 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LAWRENCE C. MCQUADE | Chief Executive Officer | ONE SEAPORT PLAZA, NEW YORK, NY, United States, 10292 |
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) |
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