Search icon

PRUDENTIAL-BACHE TRANSFER AGENT SERVICES, INC.

Company Details

Name: PRUDENTIAL-BACHE TRANSFER AGENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1989 (36 years ago)
Date of dissolution: 04 Feb 2009
Entity Number: 1390576
ZIP code: 10114
County: New York
Place of Formation: New York
Address: 111 8TH AVE FLR 13, NEW YORK, NY, United States, 10114
Principal Address: 751 BROAD ST, NEWARK, NJ, United States, 07102

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 8TH AVE FLR 13, NEW YORK, NY, United States, 10114

Chief Executive Officer

Name Role Address
RICHARD WELCH Chief Executive Officer 751 BROAD ST, NEWARK, NJ, United States, 07102

History

Start date End date Type Value
2003-10-23 2006-03-20 Address ONE SEAPORT PLAZA, NEW YORK, NY, 10292, USA (Type of address: Chief Executive Officer)
2003-10-23 2006-03-20 Address ONE SEAPORT PLAZA, NEW YORK, NY, 10292, USA (Type of address: Principal Executive Office)
2001-11-13 2003-10-23 Address 1 SEAPORT PLAZA / 31ST FL, NEW YORK, NY, 10292, 0131, USA (Type of address: Principal Executive Office)
2001-11-13 2003-10-23 Address 1 SEAPORT PLAZA / 28TH FL, NEW YORK, NY, 10292, 0128, USA (Type of address: Chief Executive Officer)
1999-11-15 2001-11-13 Address 1 SEAPORT PLAZA, 28TH FL, NEW YORK, NY, 10292, 0128, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090204000080 2009-02-04 CERTIFICATE OF DISSOLUTION 2009-02-04
080624002718 2008-06-24 BIENNIAL STATEMENT 2007-10-01
060320003240 2006-03-20 BIENNIAL STATEMENT 2005-10-01
031023002551 2003-10-23 BIENNIAL STATEMENT 2003-10-01
011113002054 2001-11-13 BIENNIAL STATEMENT 2001-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State