Name: | PRUDENTIAL HOMES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1976 (48 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 417253 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O PRUDENTIAL RELOCATION MGMT, 200 SUMMIT LAKE DR, VALHALLA, NY, United States, 10595 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
JOHN R VAN DER WALL | Chief Executive Officer | 3333 MICHELSON DR, IRVINE, CA, United States, 92612 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-05 | 2003-12-16 | Address | C/O PRUDENTIAL RELOCATION MGT, 213 WASHINGTON ST, 8TH FL, NEWARK, NJ, 07102, 3777, USA (Type of address: Principal Executive Office) |
1998-12-24 | 2001-01-05 | Address | C/O PRUDENTIAL RELOCATION MGT., 200 SUMMIT LAKE DR, TAX DEPT., VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office) |
1998-12-24 | 2001-01-05 | Address | 200 SUMMIT LAKE DRIVE, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer) |
1998-12-24 | 2002-03-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-05-02 | 2002-03-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200629075 | 2020-06-29 | ASSUMED NAME LLC INITIAL FILING | 2020-06-29 |
DP-2106962 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
100318002998 | 2010-03-18 | BIENNIAL STATEMENT | 2008-12-01 |
050218002678 | 2005-02-18 | BIENNIAL STATEMENT | 2004-12-01 |
031216002627 | 2003-12-16 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State