Search icon

PRUDENTIAL-BACHE GLOBAL MARKETS INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
A. LAURENCE NORTON, JR. Chief Executive Officer ONE SEAPORT PLAZA, 199 WATER ST, NEW YORK, NY, United States, 10292

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State