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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATT: S. JANE ROSE, ONE SEAPORT PLAZA, 25TH FLOOR, NEW YORK, NY, United States, 10292 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
LAWRENCE C. MCQUADE | Chief Executive Officer | ONE SEAPORT PLAZA, NEW YORK, NY, United States, 10292 |
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) |
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