Name: | BACHE ASSET MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 1984 (41 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 928402 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | ATTN: D LEVINE,COMPLIANCE DEPT, 520 MADISON AVE, NEW YORK, NY, United States, 10022 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KEVIN KENNEDY | Chief Executive Officer | 520 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-28 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-07-06 | 2011-07-11 | Name | PRUDENTIAL BACHE ASSET MANAGEMENT, INC. |
2006-07-27 | 2016-07-28 | Address | 2 GATEWAY CENTER, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer) |
2004-12-17 | 2011-07-06 | Name | PRAMERICA ASSET MANAGEMENT, INC. |
2004-06-25 | 2004-12-17 | Name | PRICOA ASSET MANAGEMENT, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-13107 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-13106 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160831000290 | 2016-08-31 | CERTIFICATE OF TERMINATION | 2016-08-31 |
160728002019 | 2016-07-28 | BIENNIAL STATEMENT | 2016-07-01 |
110711000064 | 2011-07-11 | CERTIFICATE OF AMENDMENT | 2011-07-11 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State