Search icon

PRUDENTIAL SECURITIES MUNICIPAL DERIVATIVES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRUDENTIAL SECURITIES MUNICIPAL DERIVATIVES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1994 (31 years ago)
Date of dissolution: 28 Feb 2013
Entity Number: 1785217
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: TAX DEPT, 100 MULBERRY ST GATEWAY 4 3FLR, NEWARK, NJ, United States, 07102
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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JEANETTE POLLUCK Chief Executive Officer 751 BROAD ST PLAZA 2, NEWARK, NJ, United States, 07102

History

Start date End date Type Value
2010-02-18 2012-01-24 Address 1 NEW YORK PLAZA, NEW YORK, NY, 10292, 0001, USA (Type of address: Chief Executive Officer)
2006-03-07 2010-02-18 Address 1 NEW YORK PLAZA, NEW YORK, NY, 10292, 0001, USA (Type of address: Chief Executive Officer)
2004-06-07 2012-01-24 Address TAX DEPT, 213 WASHINGTON ST, NEWARK, NJ, 07102, USA (Type of address: Principal Executive Office)
2004-06-07 2006-03-07 Address 751 BROAD ST, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer)
2002-01-18 2004-06-07 Address ONE NEW YORK PLAZA, NEW YORK, NY, 10292, 2014, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-21284 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-21283 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130228000010 2013-02-28 CERTIFICATE OF TERMINATION 2013-02-28
120124002137 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100218002429 2010-02-18 BIENNIAL STATEMENT 2010-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State