Name: | Prudential Equity Group, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 15 Dec 1981 (43 years ago) |
Date of Dissolution: | 23 Mar 2016 (9 years ago) |
Date of Status Change: | 23 Mar 2016 (9 years ago) |
Identification Number: | 000025743 |
Place of Formation: | DELAWARE |
Principal Address: | 100 MULBERRY STREET GATEWAY CENTER 2, NEWARK, NJ, 07102, USA |
Mailing Address: | 751 BROAD STREET 21ST FLOOR, NEWARK, NJ, 07102, USA |
Purpose: | PROVIDED BROKER DEALER SERVICES |
Fictitious names: |
PrudentialSecurities.Com (trading name, 1999-06-02 - ) PruSecurities.Com (trading name, 1999-06-02 - ) Prudential-Bache Capital Funding (trading name, 1986-11-10 - ) |
Historical names: |
Prudential-Bache Securities, Inc. Prudential Securities Incorporated |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
JULIA A. HEBERT | PRESIDENT | 100 MULBERRY STREET, GATEWAY CENTER 2 NEWARK, NJ 07102 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2003-07-03 | Prudential Securities Incorporated | Prudential Equity Group, Inc. |
Name Change | 1991-07-01 | Prudential-Bache Securities, Inc. | Prudential Securities Incorporated |
Number | Name | File Date |
---|---|---|
201694943770 | Annual Report | 2016-03-23 |
201694957100 | Application for Certificate of Withdrawal | 2016-03-23 |
201578908880 | Annual Report | 2015-09-11 |
201574227840 | Revocation Notice For Failure to File An Annual Report | 2015-08-18 |
201441152730 | Annual Report | 2014-06-12 |
201441152820 | Statement of Change of Registered/Resident Agent Office | 2014-06-12 |
201441152910 | Annual Report | 2014-06-12 |
201441153070 | Annual Report | 2014-06-12 |
201441153160 | Annual Report | 2014-06-12 |
201441153250 | Annual Report | 2014-06-12 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State