Search icon

PRUDENTIAL SECURITIES SECURED FINANCING CORPORATION

Company Details

Name: PRUDENTIAL SECURITIES SECURED FINANCING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1989 (36 years ago)
Date of dissolution: 09 Mar 2016
Entity Number: 1385490
ZIP code: 07102
County: New York
Place of Formation: Delaware
Address: 751 BROAD STREET, 21ST FLOOR, NEWARK, NJ, United States, 07102
Principal Address: 100 MULBERRY STREET, GATEWAY FOUR; 3RD FLOOR, NEWARK, NJ, United States, 07102

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 751 BROAD STREET, 21ST FLOOR, NEWARK, NJ, United States, 07102

Chief Executive Officer

Name Role Address
JEANETTE POLLOCK Chief Executive Officer 4 GATEWAY CENTER, 4 GATEWAY CTR, NEWARK, NJ, United States, 07102

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2013-09-03 2015-09-01 Address 4 GATEWAY CTR, FOUR GATEWAY CENTER, 3, NEWARK, NJ, 07102, 4062, USA (Type of address: Chief Executive Officer)
2011-09-22 2013-09-03 Address 751 BROAD STREET, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer)
2011-09-22 2013-09-03 Address 751 BROAD STREET, NEWARK, NJ, 07102, USA (Type of address: Principal Executive Office)
2006-03-20 2011-09-22 Address 1 SEAPORT PLAZA, 199 WATER ST, NEW YORK, NY, 10292, USA (Type of address: Chief Executive Officer)
2003-10-06 2006-03-20 Address ONE SEAPORT PLAZA, 199 WATER ST, NEW YORK, NY, 10292, 0128, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160309000529 2016-03-09 SURRENDER OF AUTHORITY 2016-03-09
150901007218 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130903006209 2013-09-03 BIENNIAL STATEMENT 2013-09-01
110922002275 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090826002903 2009-08-26 BIENNIAL STATEMENT 2009-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State