Name: | PRUDENTIAL SECURITIES FINANCIAL ASSET FUNDING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Sep 1989 (35 years ago) |
Date of dissolution: | 02 Oct 1996 |
Entity Number: | 1385468 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ONE SEAPORT PLAZA, NEW YORK, NY, United States, 10292 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
VINCENT PICA | Chief Executive Officer | ONE SEAPORT PLAZA, NEW YORK, NY, United States, 10292 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-24 | 1994-02-02 | Address | ONE SEAPORT PLAZA, NEW YORK, NY, 10292, USA (Type of address: Chief Executive Officer) |
1993-06-24 | 1994-02-02 | Address | ONE SEAPORT PLAZA, NEW YORK, NY, 10292, USA (Type of address: Principal Executive Office) |
1989-09-19 | 1993-06-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
961002000027 | 1996-10-02 | CERTIFICATE OF TERMINATION | 1996-10-02 |
940202002034 | 1994-02-02 | BIENNIAL STATEMENT | 1993-09-01 |
930624003073 | 1993-06-24 | BIENNIAL STATEMENT | 1992-09-01 |
911108000184 | 1991-11-08 | CERTIFICATE OF AMENDMENT | 1991-11-08 |
C056308-5 | 1989-09-19 | APPLICATION OF AUTHORITY | 1989-09-19 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State