Name: | PRUDENTIAL EQUITY GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 1981 (44 years ago) |
Date of dissolution: | 04 Feb 2004 |
Entity Number: | 695483 |
ZIP code: | 10114 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 8TH AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10114 |
Principal Address: | 199 WATER ST, 31ST FL LAW DEPT, NEW YORK, NY, United States, 10292 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN R. STRANGFELD, JR. | Chief Executive Officer | ONE SEAPORT PLAZA, 199 WATER STREET, NEW YORK, NY, United States, 10292 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 111 8TH AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10114 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-08 | 2003-05-01 | Address | ONE SEAPORT PLAZA, 199 WATER STREET, NEW YORK, NY, 10292, 0134, USA (Type of address: Principal Executive Office) |
1999-09-21 | 2001-05-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-06-04 | 2001-05-08 | Address | ONE SEAPORT PLAZA, 199 WATER STREET, NEW YORK, NY, 10292, 0134, USA (Type of address: Principal Executive Office) |
1997-06-04 | 2001-05-08 | Address | ONE SEAPORT PLAZA, 199 WATER STREET, NEW YORK, NY, 10292, 0134, USA (Type of address: Chief Executive Officer) |
1994-05-06 | 1997-06-04 | Address | ONE SEAPORT PLAZA, NEW YORK, NY, 10292, 0332, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040204000633 | 2004-02-04 | CERTIFICATE OF TERMINATION | 2004-02-04 |
030703000407 | 2003-07-03 | CERTIFICATE OF AMENDMENT | 2003-07-03 |
030501002974 | 2003-05-01 | BIENNIAL STATEMENT | 2003-04-01 |
010508002607 | 2001-05-08 | BIENNIAL STATEMENT | 2001-04-01 |
990921001165 | 1999-09-21 | CERTIFICATE OF CHANGE | 1999-09-21 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State