Search icon

PRUDENTIAL GROWTH FUND, INC.

Company Details

Name: PRUDENTIAL GROWTH FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1983 (42 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 850634
ZIP code: 10292
County: New York
Place of Formation: Maryland
Address: ATT: S. JANE ROSE, ONE SEAPORT PLAZA, 25TH FLOOR, NEW YORK, NY, United States, 10292
Principal Address: ONE SEAPORT PLAZA, NEW YORK, NY, United States, 10292

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATT: S. JANE ROSE, ONE SEAPORT PLAZA, 25TH FLOOR, NEW YORK, NY, United States, 10292

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

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
1983-06-23 1999-12-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1983-06-23 1993-08-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1573048 2001-06-27 ANNULMENT OF AUTHORITY 2001-06-27
991203000027 1999-12-03 CERTIFICATE OF CHANGE 1999-12-03
930824002805 1993-08-24 BIENNIAL STATEMENT 1993-06-01
930816000080 1993-08-16 CERTIFICATE OF AMENDMENT 1993-08-16
A992814-5 1983-06-23 APPLICATION OF AUTHORITY 1983-06-23

Date of last update: 28 Feb 2025

Sources: New York Secretary of State