Name: | PRUDENTIAL HUNTOON PAIGE ASSOCIATES, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 1997 (28 years ago) |
Date of dissolution: | 23 Mar 2012 |
Entity Number: | 2155983 |
ZIP code: | 19801 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801 |
Principal Address: | 8401 GREENSBORO DR, STE 200, MCLEAN, VA, United States, 22012 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARIE D HEAD | Chief Executive Officer | 2 RAVINIA DRIVE, ATLANTA, GA, United States, 30346 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-24 | 2007-09-26 | Address | 1209 ORANGE ST, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
2005-08-24 | 2007-09-26 | Address | 2 RAVINIA DR, ATLANTA, GA, 30346, USA (Type of address: Chief Executive Officer) |
2005-08-24 | 2007-09-26 | Address | 8401 GREENSBORO DR, STE 200, MCLEAN, VA, 22012, USA (Type of address: Principal Executive Office) |
2001-07-12 | 2005-08-24 | Address | 8401 GREENSBORO DR, MCLEAN, VA, 22102, USA (Type of address: Principal Executive Office) |
2001-07-12 | 2005-08-24 | Address | 8401 GREENSBORO DR, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120323000287 | 2012-03-23 | CERTIFICATE OF TERMINATION | 2012-03-23 |
120323000281 | 2012-03-23 | CERTIFICATE OF CORRECTION | 2012-03-23 |
100330002230 | 2010-03-30 | BIENNIAL STATEMENT | 2009-06-01 |
070926002320 | 2007-09-26 | BIENNIAL STATEMENT | 2007-06-01 |
050824002473 | 2005-08-24 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State