Name: | PRUDENTIAL SECURITIES FUTURES MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 1989 (36 years ago) |
Date of dissolution: | 12 Oct 2004 |
Entity Number: | 1387039 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ONE NEW YORK PLAZA, NEW YORK, NY, United States, 10292 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
ALEX H LADOUCEUR | Chief Executive Officer | ONE NEW YORK PLAZA, NEW YORK, NY, United States, 10292 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-12 | 2019-01-28 | Address | 111 8TH AVE., 13TH FL., NEW YORK, NY, 10114, 1868, USA (Type of address: Service of Process) |
2001-10-12 | 2003-10-06 | Address | ONE SEAPORT PLAZA, NEW YORK, NY, 10292, 2013, USA (Type of address: Chief Executive Officer) |
1999-12-06 | 2001-10-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-11-09 | 1999-12-06 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-11-09 | 2001-10-12 | Address | ONE NEW YORK PLAZA, NEW YORK, NY, 10292, 2013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-17955 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
041012001189 | 2004-10-12 | CERTIFICATE OF TERMINATION | 2004-10-12 |
031006002368 | 2003-10-06 | BIENNIAL STATEMENT | 2003-09-01 |
011012002123 | 2001-10-12 | BIENNIAL STATEMENT | 2001-09-01 |
991206001066 | 1999-12-06 | CERTIFICATE OF CHANGE | 1999-12-06 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State