Search icon

PRUDENTIAL-BACHE SINGAPORE HOLDINGS LTD.

Company Details

Name: PRUDENTIAL-BACHE SINGAPORE HOLDINGS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1973 (52 years ago)
Date of dissolution: 10 Nov 2003
Entity Number: 262124
ZIP code: 10114
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVE / 13TH FL, NEW YORK, NY, United States, 10114
Principal Address: 50 RAFFLES PLACE SHELL TOWER, REPUBLIC OF SINGAPORE, SINGAPORE, 0104, Singapore

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE / 13TH FL, NEW YORK, NY, United States, 10114

Chief Executive Officer

Name Role Address
JAMES M. KELSO Chief Executive Officer 50 RAFFLES PLACE SHELL TOWER, REPUBLIC OF SINGAPORE, SINGAPORE, 0104, Singapore

History

Start date End date Type Value
1999-06-11 2001-05-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-06-05 1999-06-11 Address 50 RAFFLES PL SHELL TOWER, REPUBLIC SINGAPORE, 0104, SGP (Type of address: Chief Executive Officer)
1997-06-05 1999-06-11 Address 50 RAFFLES PL SHELL TOWER, REPUBLIC SINGAPORE, 0104, SGP (Type of address: Principal Executive Office)
1994-02-02 1997-06-05 Address 26/F UIC BUILDING, 5 SHENTON WAY, SINGAPORE 0106, SGP (Type of address: Principal Executive Office)
1994-02-02 1997-06-05 Address 26/F UIC BUILDING, 5 SHENTON WAY, SINGAPORE 0106, SGP (Type of address: Chief Executive Officer)
1994-02-02 1999-06-11 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1987-02-10 2002-05-02 Name PRUDENTIAL-BACHE SECURITIES ASIA PACIFIC LTD.
1983-03-29 1987-02-10 Name BACHE SECURITIES ASIA PACIFIC LTD.
1976-06-11 1983-03-29 Name BACHE HALSEY STUART ASIA PACIFIC LTD.
1973-08-23 1976-06-11 Name BACHE & CO. ASIA PACIFIC LTD.

Filings

Filing Number Date Filed Type Effective Date
031110001081 2003-11-10 CERTIFICATE OF DISSOLUTION 2003-11-10
C317517-2 2002-06-11 ASSUMED NAME CORP INITIAL FILING 2002-06-11
020502000592 2002-05-02 CERTIFICATE OF AMENDMENT 2002-05-02
010529002259 2001-05-29 BIENNIAL STATEMENT 2001-05-01
990611002132 1999-06-11 BIENNIAL STATEMENT 1999-05-01
970605002204 1997-06-05 BIENNIAL STATEMENT 1997-05-01
940202002041 1994-02-02 BIENNIAL STATEMENT 1993-05-01
B455742-3 1987-02-10 CERTIFICATE OF AMENDMENT 1987-02-10
A964852-3 1983-03-29 CERTIFICATE OF AMENDMENT 1983-03-29
A321335-4 1976-06-11 CERTIFICATE OF AMENDMENT 1976-06-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State