Jeffries Bache Financial Services, Inc.

Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
ALEX H LADOUCEUR | PRESIDENT | 1 NEW YORK PLAZA; 13 FLOOR NEW YORK, NY 10292-0001 USA |
Name | Role | Address |
---|---|---|
DONALD LEVINE | SECRETARY | 1 NEW YORK PLAZA; 13 FLOOR NEW YORK, NY 10292-0001 USA |
Name | Role | Address |
---|---|---|
ALEX H LADOUCEUR | DIRECTOR | 1 NEW YORK PLAZA; 13 FLOOR NEW YORK, NY 10292-0001 USA |
MARC A RAZZANO | DIRECTOR | 1 NEW YORK PLAZA; 13 FLOOR NEW YORK, NY 10292-0001 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2011-07-07 | PB Financial Services, Inc. | Jeffries Bache Financial Services, Inc. |
Name Change | 1996-12-03 | PB Bullion Company Inc. | PB Financial Services, Inc. |
Name Change | 1994-03-23 | Prudential-Bache Metal Co., Inc. | PB Bullion Company Inc. |
Number | Name | File Date |
---|---|---|
201327238110 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-08-28 |
201324359430 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201321791800 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201311791290 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201290449270 | Annual Report | 2012-02-27 |
This company hasn't received any reviews.
Date of last update: 17 May 2025
Sources: Rhode Island Department of State