Search icon

THE PRUDENTIAL HOME MORTGAGE COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THE PRUDENTIAL HOME MORTGAGE COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1988 (37 years ago)
Date of dissolution: 10 Nov 1999
Entity Number: 1270459
ZIP code: 07102
County: New York
Place of Formation: New Jersey
Address: SECRETARY'S DEPT. 23 PLAZA, 751 BROAD STREET, NEWARK, NJ, United States, 07102
Principal Address: 7470 E NEW TECHNOLOGY WAY, FREDERICK, MD, United States, 21703

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GARY TRABKA Chief Executive Officer GATEWAY CENTER 4, 100 MULBERRY ST, NEWARK, NJ, United States, 07102

DOS Process Agent

Name Role Address
THE PRUDENTIAL INSURANCE COMPANY OF AMERICA DOS Process Agent SECRETARY'S DEPT. 23 PLAZA, 751 BROAD STREET, NEWARK, NJ, United States, 07102

Links between entities

Type:
Headquarter of
Company Number:
563577
State:
MISSISSIPPI

History

Start date End date Type Value
1999-09-24 1999-11-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-24 1999-11-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1996-07-08 1998-06-17 Address 751 BROAD ST, NEWARK, NJ, 07102, 3777, USA (Type of address: Chief Executive Officer)
1996-07-08 1998-06-17 Address 5325 SPECTRUM DR, PO BOX 4198, FREDERICK, MD, 21705, 4198, USA (Type of address: Principal Executive Office)
1993-08-17 1996-07-08 Address 8000 MARYLAND AVENUE, SUITE 1400, CLAYTON, MO, 63105, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
991110000512 1999-11-10 SURRENDER OF AUTHORITY 1999-11-10
990924000565 1999-09-24 CERTIFICATE OF CHANGE 1999-09-24
980617002243 1998-06-17 BIENNIAL STATEMENT 1998-06-01
960708002186 1996-07-08 BIENNIAL STATEMENT 1996-06-01
930817002234 1993-08-17 BIENNIAL STATEMENT 1993-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State