Name: | PRUCO SECURITIES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1983 (42 years ago) |
Date of dissolution: | 31 Dec 2003 |
Entity Number: | 834132 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 751 BROAD ST, NEWARK, NJ, United States, 07102 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THOMAS CRAWFORD | Chief Executive Officer | 213 WASHINGTON ST, NEWARK, NJ, United States, 07102 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-18 | 2002-05-01 | Address | 213 WASHINGTON ST, NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
1999-04-28 | 2001-05-18 | Address | 751 BROAD ST, NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
1999-04-28 | 2001-05-18 | Address | 751 BROAD ST, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer) |
1997-06-23 | 1999-04-28 | Address | 213 WASHINGTON STREET, 16TH FL, NEWARK, NJ, 07102, 2992, USA (Type of address: Chief Executive Officer) |
1997-06-23 | 1999-04-28 | Address | 213 WASHINGTON STREET, 16TH FL, NEWARK, NJ, 07102, 2992, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031231000418 | 2003-12-31 | CERTIFICATE OF TERMINATION | 2003-12-31 |
030502002317 | 2003-05-02 | BIENNIAL STATEMENT | 2003-04-01 |
020501000906 | 2002-05-01 | CERTIFICATE OF CHANGE | 2002-05-01 |
010518002793 | 2001-05-18 | BIENNIAL STATEMENT | 2001-04-01 |
990428002492 | 1999-04-28 | BIENNIAL STATEMENT | 1999-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State