Search icon

PRUDENTIAL FINANCIAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRUDENTIAL FINANCIAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2001 (24 years ago)
Entity Number: 2708225
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Principal Address: 751 BROAD ST., NEWARK, NJ, United States, 07102
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
PRUDENTIAL FINANCIAL, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHARLES F LOWREY Chief Executive Officer 751 BROAD ST., NEWARK, NJ, United States, 07102

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-12-15 2023-12-15 Address 751 BROAD ST., NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer)
2023-12-15 2023-12-15 Address 751 BROAD ST. 21ST FLOOR, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer)
2019-12-03 2023-12-15 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-12-03 2023-12-15 Address 751 BROAD ST. 21ST FLOOR, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-12-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231215000635 2023-12-15 BIENNIAL STATEMENT 2023-12-15
211201000059 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191203062366 2019-12-03 BIENNIAL STATEMENT 2019-12-01
SR-34452 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34451 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Financial Assistance

Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11500.00
Total Face Value Of Loan:
11500.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11500
Current Approval Amount:
11500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11573.41

Court Cases

Court Case Summary

Filing Date:
2018-03-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
THORNE
Party Role:
Plaintiff
Party Name:
PRUDENTIAL FINANCIAL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-03-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
THORNE
Party Role:
Plaintiff
Party Name:
PRUDENTIAL FINANCIAL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-09-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
WHEELER
Party Role:
Plaintiff
Party Name:
PRUDENTIAL FINANCIAL, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State