Search icon

PRUDENTIAL SECURITIES CAPMARK INC.

Company Details

Name: PRUDENTIAL SECURITIES CAPMARK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1977 (48 years ago)
Date of dissolution: 09 Jul 2001
Entity Number: 426170
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 1 SEAPORT PLAZA, NEW YORK, NY, United States, 10292
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 10000

Share Par Value 5

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
PAUL M WALDMAN Chief Executive Officer 1 SEAPORT PLAZA, NEW YORK, NY, United States, 10292

History

Start date End date Type Value
1999-03-29 2001-04-03 Address ONE SEAPORT PLAZA, NEW YORK, NY, 10292, USA (Type of address: Principal Executive Office)
1999-03-29 2001-04-03 Address ONE NEW YORK PLAZA, NEW YORK, NY, 10292, USA (Type of address: Chief Executive Officer)
1994-04-27 1999-03-29 Address ONE FINANCIAL SQUARE, NEW YORK, NY, 10292, 0332, USA (Type of address: Principal Executive Office)
1994-04-27 1999-03-29 Address ONE FINANCIAL SQUARE, NEW YORK, NY, 10292, 0332, USA (Type of address: Chief Executive Officer)
1993-10-05 1997-09-25 Name PRUDENTIAL SECURITIES LEASE HOLDING INC.

Filings

Filing Number Date Filed Type Effective Date
20091015042 2009-10-15 ASSUMED NAME LLC INITIAL FILING 2009-10-15
010709000452 2001-07-09 CERTIFICATE OF DISSOLUTION 2001-07-09
010403002507 2001-04-03 BIENNIAL STATEMENT 2001-03-01
000216000853 2000-02-16 CERTIFICATE OF CHANGE 2000-02-16
990329002611 1999-03-29 BIENNIAL STATEMENT 1999-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State