Name: | PRUDENTIAL-BACHE GNMA FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1982 (43 years ago) |
Date of dissolution: | 16 Oct 1997 |
Entity Number: | 760364 |
ZIP code: | 07102 |
County: | New York |
Place of Formation: | Maryland |
Address: | GATEWAY CENTER THREE, 100 MULBERRY ST., NEWARK, NJ, United States, 07102 |
Principal Address: | ONE SEAPORT PLAZA, NEW YORK, NY, United States, 10292 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION_ATT: S. JANE ROSE | DOS Process Agent | GATEWAY CENTER THREE, 100 MULBERRY ST., NEWARK, NJ, United States, 07102 |
Name | Role | Address |
---|---|---|
LAWRENCE C. MCQUADE | Chief Executive Officer | ONE SEAPORT PLAZA, NEW YORK, NY, United States, 10292 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-08 | 1997-10-16 | Address | ATT: S. JANE ROSE, ONE SEAPORT PLAZA, 25TH FLOOR, NEW YORK, NY, 10292, USA (Type of address: Service of Process) |
1993-06-22 | 1994-04-08 | Address | ONE SEAPORT PLAZA, NEW YORK, NY, 10292, 0125, USA (Type of address: Chief Executive Officer) |
1993-06-22 | 1994-04-08 | Address | ATTN: S. JANE ROSE, ONE SEAPORT PLAZA, 25TH FLOOR, NEW YORK, NY, 10292, 0125, USA (Type of address: Service of Process) |
1993-06-22 | 1994-04-08 | Address | ONE SEAPORT PLAZA, NEW YORK, NY, 10292, 0125, USA (Type of address: Principal Executive Office) |
1986-03-20 | 1986-03-20 | Name | PRUDENTIAL-BACHE QUALITY INCOME FUND, INC. |
1982-03-29 | 1997-10-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1982-03-29 | 1986-03-20 | Name | CHANCELLOR QUALITY INCOME FUND, INC. |
1982-03-29 | 1993-06-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971016000114 | 1997-10-16 | SURRENDER OF AUTHORITY | 1997-10-16 |
940408002389 | 1994-04-08 | BIENNIAL STATEMENT | 1994-03-01 |
930622002017 | 1993-06-22 | BIENNIAL STATEMENT | 1993-03-01 |
B336161-3 | 1986-03-20 | CERTIFICATE OF AMENDMENT | 1986-03-20 |
B336162-3 | 1986-03-20 | CERTIFICATE OF AMENDMENT | 1986-03-20 |
A854160-5 | 1982-03-29 | APPLICATION OF AUTHORITY | 1982-03-29 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State