Search icon

PRUDENTIAL-BACHE TRADE SERVICES INC.

Company Details

Name: PRUDENTIAL-BACHE TRADE SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1990 (34 years ago)
Date of dissolution: 03 Apr 2009
Entity Number: 1496074
ZIP code: 10114
County: New York
Place of Formation: Delaware
Address: 111 8TH AVE, FL 13, NEW YORK, NY, United States, 10114
Principal Address: 1 SEAPORT PLAZA, NEW YORK, NY, United States, 10292

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM J HORAN Chief Executive Officer 1 SEAPORT PLAZA, NEW YORK, NY, United States, 10292

DOS Process Agent

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

History

Start date End date Type Value
2001-02-01 2002-12-20 Address 1 NEW YORK PLAZA, NEW YORK, NY, 10292, 2008, USA (Type of address: Chief Executive Officer)
2001-02-01 2002-12-20 Address 1 SEAPORT PLAZA, NEW YORK, NY, 10292, 0129, USA (Type of address: Principal Executive Office)
1999-09-22 2002-12-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-01-21 2001-02-01 Address ONE SEAPORT PLAZA, NEW YORK, NY, 10292, 0129, USA (Type of address: Principal Executive Office)
1998-01-16 2001-02-01 Address ONE NEW YORK PLAZA, NEW YORK, NY, 10292, 2008, USA (Type of address: Chief Executive Officer)
1998-01-16 1999-01-21 Address ONE SEAPORT PLAZA, NEW YORK, NY, 10292, USA (Type of address: Principal Executive Office)
1998-01-16 1999-09-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-04-05 1998-01-16 Address ONE SEAPORT PLAZA, NEW YORK, NY, 10292, 0332, USA (Type of address: Principal Executive Office)
1994-04-05 1998-01-16 Address 100 GOLD STREET, NEW YORK, NY, 10292, 0332, USA (Type of address: Chief Executive Officer)
1993-04-12 1994-04-05 Address ONE SEAPORT PLAZA, NEW YORK, NY, 10292, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090403000007 2009-04-03 CERTIFICATE OF TERMINATION 2009-04-03
021220002387 2002-12-20 BIENNIAL STATEMENT 2002-12-01
010201002228 2001-02-01 BIENNIAL STATEMENT 2000-12-01
990922000031 1999-09-22 CERTIFICATE OF CHANGE 1999-09-22
990121002320 1999-01-21 BIENNIAL STATEMENT 1998-12-01
980116002075 1998-01-16 BIENNIAL STATEMENT 1997-12-01
940405002891 1994-04-05 BIENNIAL STATEMENT 1993-12-01
930412002169 1993-04-12 BIENNIAL STATEMENT 1992-12-01
901218000121 1990-12-18 APPLICATION OF AUTHORITY 1990-12-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State