Name: | PP PRUDENTIAL PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1982 (43 years ago) |
Date of dissolution: | 27 May 2016 |
Entity Number: | 759567 |
ZIP code: | 07102 |
County: | New York |
Place of Formation: | Delaware |
Address: | 751 BROAD STREET, 21ST FLOOR, NEWARK, NJ, United States, 07102 |
Principal Address: | 100 MULBERRY STREET, 2 GATEWAY CENTER; 11TH FLOOR, NEWARK, NJ, United States, 07102 |
Name | Role | Address |
---|---|---|
JEANETTE POLLOCK | Chief Executive Officer | 2 GATEWAY CTR, NEWARK, NJ, United States, 07102 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 751 BROAD STREET, 21ST FLOOR, NEWARK, NJ, United States, 07102 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-03 | 2016-03-01 | Address | 4 GATEWAY CENTER, 4 GATEWAY CTR, NEWARK, NJ, 07102, 4062, USA (Type of address: Chief Executive Officer) |
2014-03-03 | 2016-03-01 | Address | 100 MULBERRY STREET, GATEWAY FOUR; 3RD FLOOR, NEWARK, NJ, 07102, 4062, USA (Type of address: Principal Executive Office) |
2012-03-08 | 2014-03-03 | Address | 4 GATEWAY CTR, FOUR GATEWAY CENTER, 3,, NEWARK, NJ, 07102, 4062, USA (Type of address: Chief Executive Officer) |
2012-03-08 | 2014-03-03 | Address | 100 MULBERRY STREET, GATEWAY, FOUR; 3RD FLOOR, NEWARK, NJ, 07102, USA (Type of address: Principal Executive Office) |
2012-01-12 | 2012-03-08 | Address | 100 MULBERRY ST, 4 GATEWAY CENTER, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160527000289 | 2016-05-27 | SURRENDER OF AUTHORITY | 2016-05-27 |
160301007426 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140303006205 | 2014-03-03 | BIENNIAL STATEMENT | 2014-03-01 |
120308006043 | 2012-03-08 | BIENNIAL STATEMENT | 2012-03-01 |
120112002178 | 2012-01-12 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State