Search icon

PRUCO SECURITIES CORPORATION

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
THOMAS CRAWFORD Chief Executive Officer 213 WASHINGTON ST, NEWARK, NJ, United States, 07102

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

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)

Filings

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