PRUDENTIAL MULTIFAMILY MORTGAGE, INC.

Name: | PRUDENTIAL MULTIFAMILY MORTGAGE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Aug 1997 (28 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 2168878 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Delaware |
Principal Address: | 8401 GREENSBORO DRIVE, #200, MCLEAN, VA, United States, 22012 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID A TWARDOCK | Chief Executive Officer | 4 GATEWAY CENTER, NEWARK, NJ, United States, 07102 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-24 | 2019-01-28 | Address | 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
2005-08-24 | 2009-07-24 | Address | 100 MULBERRY STREET, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer) |
2004-10-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-10-13 | 2009-07-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-09-12 | 2005-08-24 | Address | 8401 GREENSBORO DRIVE, #200, MCLEAN, VA, 22102, 3598, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-25836 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-25835 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120425000890 | 2012-04-25 | CERTIFICATE OF TERMINATION | 2012-04-25 |
110823002728 | 2011-08-23 | BIENNIAL STATEMENT | 2011-08-01 |
090724002840 | 2009-07-24 | BIENNIAL STATEMENT | 2009-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State