Name: | PRUDENTIAL-BACHE ENERGY PRODUCTION INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 1989 (36 years ago) |
Date of dissolution: | 01 Jul 2009 |
Entity Number: | 1322062 |
ZIP code: | 07102 |
County: | New York |
Place of Formation: | Delaware |
Address: | 751 BROAD STREET, NEWARK, NJ, United States, 07102 |
Principal Address: | ONE SEAPORT PLAZA, 199 WATER ST, NEW YORK, NY, United States, 10292 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 751 BROAD STREET, NEWARK, NJ, United States, 07102 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHESTER A. PISKOROWSKI | Chief Executive Officer | ONE SEAPORT PLAZA, NEW YORK, NY, United States, 10292 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-05 | 2009-07-01 | Address | 111 EIGHT AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-21 | 2001-03-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-21 | 2009-07-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-02-03 | 2001-03-05 | Address | ONE SEAPORT PLAZA, 199 WATER ST, NEW YORK, NY, 10292, 0128, USA (Type of address: Chief Executive Officer) |
1999-02-03 | 1999-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090701000169 | 2009-07-01 | SURRENDER OF AUTHORITY | 2009-07-01 |
030116002148 | 2003-01-16 | BIENNIAL STATEMENT | 2003-01-01 |
010305002353 | 2001-03-05 | BIENNIAL STATEMENT | 2001-01-01 |
990921001182 | 1999-09-21 | CERTIFICATE OF CHANGE | 1999-09-21 |
990203002255 | 1999-02-03 | BIENNIAL STATEMENT | 1999-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State