Search icon

PRUDENTIAL SECURITIES CREDIT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PRUDENTIAL SECURITIES CREDIT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1995 (30 years ago)
Date of dissolution: 16 Sep 2004
Entity Number: 1880676
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: PRUDENTIAL REALTY FUNDING, 1 NEW YORK PLAZA 16TH FL, NEW YORK, NY, United States, 10292
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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
JEFFREY K FENCH Chief Executive Officer 1 NEW YORK PLAZA, NEW YORK, NY, United States, 10292

History

Start date End date Type Value
2003-02-25 2019-01-28 Address 111 8TH AVE, 13TH FL, NEW YORK, NY, 10114, 1868, USA (Type of address: Service of Process)
2001-03-05 2003-02-25 Address ONE NEW YORK PLAZA, NEW YORK, NY, 10292, 2027, USA (Type of address: Chief Executive Officer)
2001-03-05 2003-02-25 Address PRUDENTIAL REALTY FUNDING, ONE NEW YORK PLAZA, NEW YORK, NY, 10292, USA (Type of address: Principal Executive Office)
2001-03-05 2003-02-25 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)

Filings

Filing Number Date Filed Type Effective Date
SR-22433 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-22432 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
040916000792 2004-09-16 CERTIFICATE OF TERMINATION 2004-09-16
030225002282 2003-02-25 BIENNIAL STATEMENT 2003-01-01
010305002369 2001-03-05 BIENNIAL STATEMENT 2001-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State