Search icon

PRUDENTIAL-BACHE GNMA FUND, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

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

Chief Executive Officer

Name Role Address
LAWRENCE C. MCQUADE Chief Executive Officer ONE SEAPORT PLAZA, NEW YORK, NY, United States, 10292

History

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)

Filings

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