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
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE / 13TH FL, NEW YORK, NY, United States, 10114 |
Name | Role | Address |
---|---|---|
JAMES M. KELSO | Chief Executive Officer | 50 RAFFLES PLACE SHELL TOWER, REPUBLIC OF SINGAPORE, SINGAPORE, 0104, Singapore |
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. |
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