Name: | PRUDENTIAL SECURITIES GROUP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1994 (31 years ago) |
Date of dissolution: | 05 Jul 2012 |
Entity Number: | 1827964 |
ZIP code: | 10292 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10292 |
Principal Address: | 100 MULBERRY STREET, GATEWAY FOUR 3RD FLR, NEWARK, NJ, United States, 07102 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEANETTE POLLOCK | Chief Executive Officer | GATWAY FOUR 3RD FLR, NEWARK, NJ, United States, 07102 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10292 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-26 | 2012-07-02 | Address | 199 WATER STREET, NEW YORK, NY, 10292, USA (Type of address: Principal Executive Office) |
2007-09-26 | 2012-07-02 | Address | 199 WATER STREET, NEW YORK, NY, 10292, USA (Type of address: Chief Executive Officer) |
2002-06-27 | 2007-09-26 | Address | ONE SEAPORT PLAZA, 199 WATER STREET, NEW YORK, NY, 10292, 0134, USA (Type of address: Chief Executive Officer) |
2002-06-27 | 2007-09-26 | Address | ONE SEAPORT PLAZA, 199 WATER ST., NEW YORK, NY, 10292, 0134, USA (Type of address: Principal Executive Office) |
2002-06-27 | 2007-09-26 | Address | 111 8TH AVENUE, 13TH FLOOR, NEW YORK, NY, 10114, 1868, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120705000001 | 2012-07-05 | CERTIFICATE OF TERMINATION | 2012-07-05 |
120702002556 | 2012-07-02 | BIENNIAL STATEMENT | 2012-06-01 |
100323002185 | 2010-03-23 | BIENNIAL STATEMENT | 2008-06-01 |
070926002316 | 2007-09-26 | BIENNIAL STATEMENT | 2006-06-01 |
040810002213 | 2004-08-10 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State