Search icon

PRUDENTIAL CREDIT CORP.

Company Details

Name: PRUDENTIAL CREDIT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1953 (72 years ago)
Date of dissolution: 20 Nov 2009
Entity Number: 91531
ZIP code: 93109
County: New York
Place of Formation: New York
Address: 142 SANTA ROSA PLACE, SANTA BARBARA, CA, United States, 93109
Principal Address: 101 CLARK ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD ROSS DOS Process Agent 142 SANTA ROSA PLACE, SANTA BARBARA, CA, United States, 93109

Chief Executive Officer

Name Role Address
RICHARD ROSS Chief Executive Officer 142 SANTA ROSA PLACE, SANTA BARBARA, CA, United States, 93109

History

Start date End date Type Value
2000-08-08 2001-05-30 Address 142 SANTA ROSA PLACE, SANTA BARBARA, CA, 93105, USA (Type of address: Chief Executive Officer)
2000-08-08 2001-05-30 Address 101 CLARK ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1953-05-28 1999-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1953-05-28 2000-08-08 Address 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091120000197 2009-11-20 CERTIFICATE OF DISSOLUTION 2009-11-20
090420002309 2009-04-20 BIENNIAL STATEMENT 2009-05-01
050706002748 2005-07-06 BIENNIAL STATEMENT 2005-05-01
030509002369 2003-05-09 BIENNIAL STATEMENT 2003-05-01
010530002633 2001-05-30 BIENNIAL STATEMENT 2001-05-01
000808002524 2000-08-08 BIENNIAL STATEMENT 1999-05-01
991224000023 1999-12-24 CERTIFICATE OF AMENDMENT 1999-12-24
B247929-2 1985-07-16 ASSUMED NAME CORP INITIAL FILING 1985-07-16
8496-32 1953-05-28 CERTIFICATE OF INCORPORATION 1953-05-28

Date of last update: 19 Mar 2025

Sources: New York Secretary of State