Search icon

PREBON FINANCIAL PRODUCTS INC.

Company Details

Name: PREBON FINANCIAL PRODUCTS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 May 2007 (18 years ago)
Date of dissolution: 18 Dec 2018
Entity Number: 3523772
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 101 HUDSON STREET, JERSEY CITY, NJ, United States, 07302
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN ABULARRAGE Chief Executive Officer 101 HUDSON STREET, JERSEY CITY, NJ, United States, 07302

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000882226
Phone:
201-557-5045

Latest Filings

Form type:
FOCUSN
File number:
008-44401
Filing date:
2009-03-02
File:
Form type:
X-17A-5
File number:
008-44401
Filing date:
2009-03-02
File:
Form type:
FOCUSN
File number:
008-44401
Filing date:
2008-02-29
File:
Form type:
X-17A-5
File number:
008-44401
Filing date:
2008-02-29
File:
Form type:
FOCUSN
File number:
008-44401
Filing date:
2007-03-02
File:

History

Start date End date Type Value
2009-04-23 2015-07-01 Address 101 HUDSON STREET, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
2007-05-30 2015-05-28 Address ATTN: GENERAL COUNSEL, 101 HUDSON STREET, JERSEY CITY, NJ, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181218000710 2018-12-18 CERTIFICATE OF TERMINATION 2018-12-18
170510006090 2017-05-10 BIENNIAL STATEMENT 2017-05-01
150701006186 2015-07-01 BIENNIAL STATEMENT 2015-05-01
150528000412 2015-05-28 CERTIFICATE OF CHANGE 2015-05-28
110628002354 2011-06-28 BIENNIAL STATEMENT 2011-05-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State