PRUDENTIAL-BACHE GLOBAL MARKETS INC.

Name: | PRUDENTIAL-BACHE GLOBAL MARKETS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1991 (34 years ago) |
Entity Number: | 1500083 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ONE NEW YORK PLAZA, 13TH FLR, NEW YORK, NY, United States, 10292 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
A. LAURENCE NORTON, JR. | Chief Executive Officer | ONE SEAPORT PLAZA, 199 WATER ST, NEW YORK, NY, United States, 10292 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-05 | 2019-01-28 | Address | 111 EIGHT AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-01 | 2001-03-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-02-19 | 1999-02-03 | Address | 1 NEW YORK PLAZA, NEW YORK, NY, 10292, 2013, USA (Type of address: Chief Executive Officer) |
1997-02-19 | 1999-02-03 | Address | 1 NEW YORK PLAZA, 13TH FL, NEW YORK, NY, 10292, 2013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-18764 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-18763 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
050315002757 | 2005-03-15 | BIENNIAL STATEMENT | 2005-01-01 |
010305002363 | 2001-03-05 | BIENNIAL STATEMENT | 2001-01-01 |
991001000860 | 1999-10-01 | CERTIFICATE OF CHANGE | 1999-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State