Name: | Prudential Homes Corporation |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 07 Aug 1985 (39 years ago) |
Date of Dissolution: | 12 Dec 2011 (13 years ago) |
Date of Status Change: | 12 Dec 2011 (13 years ago) |
Branch of: | Prudential Homes Corporation, NEW YORK (Company Number 417253) |
Identification Number: | 000035452 |
Place of Formation: | NEW YORK |
Principal Address: | 200 SUMMIT LAKE DRIVE, VALHALLA, NY, 10595, USA |
Purpose: | INVESTMENT IN LTD P/S |
Historical names: |
Merrill Lynch Huntoon Paige Inc. Merrill Lynch Mortgage Corporation |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
JOHN R VANDERWALL | PRESIDENT | 3333 MICHELSON DR IRVINE, CA 92612 USA |
Name | Role | Address |
---|---|---|
DAVID CAMPEN | ASST CONTROLLER | 213 WASHINGTON NEWARK, NJ 07102 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1990-03-13 | Merrill Lynch Mortgage Corporation | Prudential Homes Corporation |
Name Change | 1987-04-24 | Merrill Lynch Huntoon Paige Inc. | Merrill Lynch Mortgage Corporation |
Number | Name | File Date |
---|---|---|
201186916680 | Revocation Certificate For Failure to File the Annual Report for the Year | 2011-12-12 |
201182346490 | Revocation Notice For Failure to File An Annual Report | 2011-09-13 |
201178401420 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201059781140 | Annual Report | 2010-03-03 |
200943936840 | Annual Report | 2009-03-17 |
200839144360 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
200809856190 | Annual Report | 2008-03-20 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State