Search icon

PRUDENTIAL-BACHE TAX-FREE MONEY FUND, INC.

Company Details

Name: PRUDENTIAL-BACHE TAX-FREE MONEY FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 1979 (46 years ago)
Date of dissolution: 10 Dec 1997
Entity Number: 549268
ZIP code: 07102
County: New York
Place of Formation: Maryland
Address: GATEWAY CENTER THREE, 100 MULBERRY ST. 9TH FLOOR, NEWARK, NJ, United States, 07102
Principal Address: 199 WATER STREET, 25TH FLOOR, NEW YORK, NY, United States, 10292

DOS Process Agent

Name Role Address
THE CORPORATION____ATT: S. JANE ROSE DOS Process Agent GATEWAY CENTER THREE, 100 MULBERRY ST. 9TH FLOOR, NEWARK, NJ, United States, 07102

Chief Executive Officer

Name Role Address
LAWRENCE C MCQUADE Chief Executive Officer PRUDENTIAL SECURITIES INC, 199 WATER STREET 25TH FLOOR, NEW YORK, NY, United States, 10292

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1993-08-20 1997-12-10 Address 199 WATER STREET, 25TH FLOOR, NEW YORK, NY, 10292, USA (Type of address: Service of Process)
1981-07-02 1983-10-03 Name CHANCELLOR TAX-FREE MONEY FUND, INC.
1979-04-04 1981-07-02 Name CHANCELLOR TAX-EXEMPT DAILY INCOME FUND, INC.
1979-04-04 1993-08-20 Address 100 GOLD ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210420074 2021-04-20 ASSUMED NAME CORP INITIAL FILING 2021-04-20
971210000191 1997-12-10 SURRENDER OF AUTHORITY 1997-12-10
930820002313 1993-08-20 BIENNIAL STATEMENT 1993-04-01
B025766-3 1983-10-03 CERTIFICATE OF AMENDMENT 1983-10-03
A778265-3 1981-07-02 CERTIFICATE OF AMENDMENT 1981-07-02
A565392-5 1979-04-04 APPLICATION OF AUTHORITY 1979-04-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State