Search icon

PGIM INVESTMENTS LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PGIM INVESTMENTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Sep 1996 (29 years ago)
Entity Number: 2068751
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 Liberty Street, 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
PGIM INVESTMENTS LLC DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
20061027780
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
M00000000244
State:
FLORIDA
Type:
Headquarter of
Company Number:
000111145
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
0642806
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
LLC_00384909
State:
ILLINOIS
ILLINOIS profile:

Legal Entity Identifier

LEI Number:
549300FF2KD1XH54I851

Registration Details:

Initial Registration Date:
2021-03-23
Next Renewal Date:
2025-05-13
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2020-09-01 2024-09-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-05 2020-09-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-11-01 2017-03-22 Name PRUDENTIAL INVESTMENTS LLC
1999-12-20 2018-09-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904000885 2024-09-04 BIENNIAL STATEMENT 2024-09-04
220901000364 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200901062106 2020-09-01 BIENNIAL STATEMENT 2020-09-01
SR-24521 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180905007416 2018-09-05 BIENNIAL STATEMENT 2018-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State